Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
Quadrant,, 55-57 High Street, Windsor, Berkshire SL4 1LP, GB
register id: Z6784401
![]() |
details |
Date | Description | Mechanisms | ||
---|---|---|---|---|
2017-03-17 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details | |
2016-10-12 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details | |
2016-04-06 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details | |
2016-04-06 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details | |
2016-04-06 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-05-17 | Filing dated 17 May 2022 | Resolutions | details | |
2021-07-07 | Annual Accounts | Group of companies' accounts made up to 2020-12-31 | details | |
2021-06-23 | Confirmation Statement | Confirmation statement made on 2021-06-22 with no updates | details | |
2021-06-09 | Filing dated 9 June 2021 | Resolutions | details | |
2021-06-09 | Filing dated 9 June 2021 | Memorandum and Articles of Association | details | |
2020-10-14 | Change of director's details | Director's details changed for Mr Peter Andrew Turner on 2020-09-29 | details | |
2020-10-14 | Change of director's details | Director's details changed for Mr Douglas Caster on 2020-09-29 | details | |
2020-10-14 | Change of director's details | Director's details changed for Ms Elizabeth Jane Aikman on 2020-09-29 | details | |
2020-10-14 | Change of director's details | Director's details changed for Peter Raby on 2020-09-29 | details | |
2020-10-14 | Change of secretary's details | Secretary's details changed for Mrs Stephanie Helen Mackie on 2020-09-29 | details | |
2020-10-14 | Change of director's details | Director's details changed for Mr Hin Yong Clement Woon on 2020-09-29 | details | |
2020-10-14 | Change of director's details | Director's details changed for Miss Helen Patricia Bunch on 2020-09-29 | details | |
2020-09-29 | Change of registered office address | Registered office address changed from Quadrant 55-57 High Street Windsor Berkshire SL4 1LP to York House Sheet Street Windsor SL4 1DD on 2020-09-29 | details | |
2020-07-22 | Filing dated 22 July 2020 | Resolutions | details | |
2020-06-29 | Annual Accounts | Group of companies' accounts made up to 2019-12-31 | details | |
2020-06-24 | Confirmation Statement | Confirmation statement made on 2020-06-22 with no updates | details | |
2020-03-02 | Change of accounting reference date | Previous accounting period shortened from 2020-01-01 to 2019-12-31 | details | |
2019-07-01 | Confirmation Statement | Confirmation statement made on 2019-06-22 with no updates | details | |
2019-06-04 | Notification of single alternative inspection location (SAIL) | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | details | |
2019-05-29 | Filing dated 29 May 2019 | Resolutions | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
70.10 | Activities of head offices | UK SIC Classification 2007 | details |
Mark Text | Image | Register | NICE classifications | Registration Date | Expiry Date | ||
---|---|---|---|---|---|---|---|
ABA | United States Patent and Trademark Office | 6 | 2015-12-01 | details | |||
DIAMONEX CLEARSHIELD | World Intellectual Property Organisation | 9 | 2015-01-26 | 2025-01-26 | details | ||
ABA | World Intellectual Property Organisation | 6 | 2014-09-15 | 2024-09-15 | details | ||
SALAMANDER TRADE MARK THE MORGAN CRUCIBLE COMPANY PLC. TRADE MARK READY ANNEALED YA RECOCIDO. GIARICOTTO MORGAN ENGLAND BEREITS VORGEWÄRMT UND AUSGEGLÜHT. 3AKAAEHHBIE EHHBIE DEJA RECUIT SALAMANDER | United States Patent and Trademark Office | 6, 7, 9, 11, 17, 19 | 2014-09-09 | details | |||
TASC | World Intellectual Property Organisation | 6, 12, 17 | 2013-10-28 | 2023-10-28 | details |