QUOD ORBIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Mr Maurizio Volanti as a director on 2025-07-17

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-12-31

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

31/12/2431 December 2024 Sub-division of shares on 2024-12-23

View Document

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

View Accounts

30/12/2430 December 2024 Change of share class name or designation

View Document

24/12/2424 December 2024 Notification of a person with significant control statement

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

24/12/2424 December 2024 Cessation of Quod Orbis Holdings Limited as a person with significant control on 2024-12-23

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr Emanuele Seu as a director on 2024-05-29

View Document

31/05/2431 May 2024 Appointment of Mr Alessio Scaglioso as a director on 2024-05-29

View Document

31/05/2431 May 2024 Appointment of Mr Claudio Santiago Abad as a director on 2024-05-29

View Document

09/05/249 May 2024 Termination of appointment of Eamon Flavin as a director on 2024-05-07

View Document

09/05/249 May 2024 Termination of appointment of Mark Benjamin Bays Hudson as a director on 2024-05-07

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/01/2330 January 2023 Termination of appointment of Peter Martin as a director on 2023-01-26

View Document

20/01/2320 January 2023 Appointment of Mr Mark Benjamin Bays Hudson as a director on 2023-01-05

View Document

12/01/2312 January 2023 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Eamon Flavin on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Martin Ronald Greenfield on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Gary Phillip Evans Penolver on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Peter Martin on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Quod Orbis Holdings Limited as a person with significant control on 2023-01-12

View Document

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

View Accounts

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

View Accounts

26/07/2126 July 2021 Registration of charge 114636220001, created on 2021-07-26

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUOD ORBIS HOLDINGS LIMITED

View Document

20/04/2120 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2021

View Document

15/04/2115 April 2021 SECRETARY'S CHANGE OF PARTICULARS / AMI PENOLVER / 15/04/2021

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH UNITED KINGDOM

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/1916 July 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 SECRETARY APPOINTED AMI PENOLVER

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAVID LINAY LIMITED


  • 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