QUO IMUS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Secretary's details changed for Nicola Anne Croft on 2023-07-12

View Document

15/07/2315 July 2023 Director's details changed for Nicola Anne Croft on 2023-07-12

View Document

23/06/2323 June 2023 Termination of appointment of Christopher Robert Innes as a director on 2023-03-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM CHINA WORKS 100 BLACK PRINCE ROAD LONDON SE1 7SJ UNITED KINGDOM

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/08/162 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT INNES / 20/07/2016

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SAIL ADDRESS CREATED

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE CROFT / 22/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 SECRETARY APPOINTED NICOLA ANNE CROFT

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY AVANTI COMPANY SECRETARIAL LTD

View Document

31/10/1231 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAA COMPANY SERVICES LIMITED / 30/10/2012

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED NICOLA ANNE CROFT

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CONSIDINE

View Document

17/08/1217 August 2012 17/08/12 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1217 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1217 August 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/07/1230 July 2012 CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED

View Document

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB

View Document

14/08/0314 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 ADOPT MEM AND ARTS 22/07/96

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company