DIGITAL QUADRANT LIMITED
Status | ACTIVE |
Company No. | 08298828 |
Category | Private Limited Company |
Incorporated | 19 Nov 2012 |
Age | 11 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL QUADRANT LIMITED is an active private limited company with number 08298828. It was incorporated 11 years, 6 months, 16 days ago, on 19 November 2012. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 30 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
Change date: 2022-07-15
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-31
Psc name: Mr Arshid Bashir
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arshid Bashir
Change date: 2018-05-01
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 07 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tahira Bashir
Termination date: 2021-11-07
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 07 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-07
Officer name: Tahira Bashir
Documents
Notification of a person with significant control
Date: 08 Nov 2021
Action Date: 07 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tahira Bashir
Notification date: 2021-11-07
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change sail address company with old address new address
Date: 12 Sep 2020
Category: Address
Type: AD02
New address: 23 Talbot Road Ashford TW15 3PN
Old address: 119 Shaftesbury Crescent Staines-upon-Thames TW18 1QN England
Documents
Change person director company with change date
Date: 12 Sep 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tahira Bashir
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 12 Sep 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arshid Bashir
Change date: 2019-07-01
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
New address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR
Change date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change sail address company with new address
Date: 23 Nov 2016
Category: Address
Type: AD02
New address: 119 Shaftesbury Crescent Staines-upon-Thames TW18 1QN
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change sail address company with new address
Date: 22 Jan 2015
Category: Address
Type: AD02
New address: 119 Shaftesbury Crescent Staines-upon-Thames Middlesex TW18 1QN
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Change account reference date company current extended
Date: 12 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Some Companies
AJW CONSTRUCTION CONSULTING LIMITED
206 COLLIS STREET,STOURBRIDGE,DY8 4EQ
Number: | 09172698 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONYGAR,SOMERTON,TA11 6RF
Number: | 08464084 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ASHFORD ROAD,TAUNTON,TA1 5DH
Number: | 11744407 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 09526000 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE NICKLIN LLP CLARKE NICKLIN HOUSE,CHEADLE,SK8 3TD
Number: | 07825174 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 KISHORN ROAD,WEMYSS BAY,PA18 6BW
Number: | SC513513 |
Status: | ACTIVE |
Category: | Private Limited Company |