QUILLS OFFICE SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/08/2324 August 2023 Appointment of Mr Thomas Charles Davinson as a director on 2023-08-10

View Document

24/08/2324 August 2023 Appointment of Mr Adam Michael Benbow as a director on 2023-08-10

View Document

09/08/239 August 2023 Current accounting period shortened from 2022-11-30 to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/07/2013 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/2013 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREAS EFSTATHIOU / 09/06/2020

View Document

06/07/206 July 2020 09/06/20 STATEMENT OF CAPITAL GBP 78

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL BENBOW

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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