QORUS SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-11

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CESSATION OF STEPHANIE LAURENT AS A PSC

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 NOTIFICATION OF PSC STATEMENT ON 31/03/2020

View Document

01/04/201 April 2020 CESSATION OF LEE JOHN CHILD AS A PSC

View Document

01/04/201 April 2020 CESSATION OF RAYNARD STEPHEN MEIRING AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM C/O SABLE SME CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY SABLE SECRETARIES LIMITED

View Document

01/03/161 March 2016 PREVSHO FROM 29/02/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MS STEPHANIE LAURENT

View Document

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MS PAMELA DE SWARDT

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

31/08/1231 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 PREVSHO FROM 31/08/2012 TO 29/02/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM FLAT 7 520 CHISWICK HIGH ROAD LONDON W4 5RG UNITED KINGDOM

View Document

02/05/122 May 2012 CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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