QUINTUS GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/03/1518 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RALEIGH

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSDEN LOFFHAGEN / 09/06/2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARSDEN LOFFHAGEN / 09/06/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
MCCORMACK HOUSE
BURLINGTON LANE
CHISWICK
LONDON
W4 2TH

View Document

17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRISPINO

View Document

12/03/1212 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRISPINO

View Document

18/03/1118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAVE

View Document

20/04/1020 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 25 February 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 First Gazette

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 ARTICLES OF ASSOCIATION

View Document

14/04/0714 April 2007 AUDITOR'S RESIGNATION

View Document

26/01/0726 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0622 December 2006 AUDITOR'S RESIGNATION

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED QUINTUS MANAGEMENT HOLDINGS LIMI TED CERTIFICATE ISSUED ON 24/05/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 � SR 13031@1 16/05/03

View Document

10/02/0510 February 2005 � SR [email protected] 02/02/04

View Document

10/02/0510 February 2005 � SR [email protected] 16/05/03

View Document

10/02/0510 February 2005 � SR [email protected] 02/02/04

View Document

10/02/0510 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/0510 February 2005 � IC 46539/13113 23/09/04 � SR 33426@1=33426

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 NC INC ALREADY ADJUSTED 23/09/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 � IC 72/71 16/05/03 � SR [email protected]=1

View Document

03/12/033 December 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/12/033 December 2003 ARTICLES OF ASSOCIATION

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/033 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/033 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/033 December 2003 PURCHASE OF SHARES 16/05/03

View Document

13/11/0313 November 2003 SHARES AGREEMENT OTC

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NC INC ALREADY ADJUSTED 26/02/03

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 S-DIV 26/02/03

View Document

25/02/0325 February 2003 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