QUOM LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

20/09/2420 September 2024 Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to 1 Liverpool Terrace Worthing BN11 1TA on 2024-09-20

View Document

14/06/2414 June 2024 Declaration of solvency

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Resolutions

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Michael Stephen Douglas on 2021-01-01

View Document

21/05/2421 May 2024 Notification of Michael Stephen Douglas as a person with significant control on 2022-08-26

View Document

21/05/2421 May 2024 Cessation of Quo Holdings Limited as a person with significant control on 2022-08-26

View Document

21/05/2421 May 2024 Change of details for Quo Holdings Limited as a person with significant control on 2022-08-26

View Document

21/05/2421 May 2024 Notification of Stephen David O'shaughnessy as a person with significant control on 2022-08-26

View Document

02/05/242 May 2024 Previous accounting period extended from 2023-12-31 to 2024-04-02

View Document

01/05/241 May 2024 Certificate of change of name

View Document

01/05/241 May 2024 Change of name notice

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / QUO HOLDINGS LIMITED / 22/03/2021

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

01/08/201 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/201 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

30/04/2030 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

24/05/1924 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/05/1722 May 2017 31/12/16 AUDITED ABRIDGED

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN DOUGLAS / 21/07/2011

View Document

02/08/122 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID O'SHAUGHNESSY / 21/07/2011

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID O'SHAUGHNESSY / 21/07/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM CURTIS & CO ONE IMPERIAL SQUARE CHELTENHAM GLOS GL50 1QB

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: DATA HOUSE ST IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 ALTER MEM AND ARTS 21/09/93

View Document

08/10/938 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/933 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/07/9327 July 1993 SECRETARY RESIGNED

View Document

21/07/9321 July 1993 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