QUORTUS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

03/01/253 January 2025 Removal of liquidator by court order

View Document

03/01/253 January 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Removal of liquidator by court order

View Document

16/08/2416 August 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

12/02/2412 February 2024 Termination of appointment of Mark Andrew Bole as a director on 2024-01-31

View Document

23/10/2323 October 2023 Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-23

View Document

04/10/234 October 2023 Termination of appointment of Monique Palmer as a director on 2023-10-04

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Declaration of solvency

View Document

01/08/231 August 2023 Registered office address changed from C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-08-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Director's details changed for Monique Palmer on 2023-04-11

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-03-31

View Document

24/02/2324 February 2023 Registered office address changed from Building a Riverside Way Camberley GU15 3YL England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 2023-02-24

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

18/11/2118 November 2021 Satisfaction of charge 042765650001 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 042765650002 in full

View Document

17/11/2117 November 2021 Termination of appointment of Paul Moore as a director on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Andrew James Odgers as a director on 2021-11-17

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Monique Palmer as a director on 2021-11-14

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES ODGERS / 03/04/2020

View Document

24/04/2024 April 2020 ADOPT ARTICLES 03/04/2020

View Document

08/04/208 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 1.384806

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR. PAUL MOORE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BULLOCK

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES ODGERS / 31/07/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ODGERS / 31/07/2019

View Document

23/07/1923 July 2019 ADOPT ARTICLES 23/06/2019

View Document

09/07/199 July 2019 10/07/17 STATEMENT OF CAPITAL GBP 1.213000

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD PELLEY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK

View Document

10/10/1810 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MARK ANDREW BOLE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042765650002

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042765650001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR RIKI DOLBY

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR RIKI DOLBY

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 SUB-DIVISION 09/06/17

View Document

10/07/1710 July 2017 20/03/17 STATEMENT OF CAPITAL GBP 1.031

View Document

03/07/173 July 2017 ADOPT ARTICLES 09/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY TAYLOR / 15/06/2017

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR RONALD LESLIE PELLEY

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 15 GRAHAM ROAD WIMBLEDON SURREY SW19 3SW

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ODGERS / 01/10/2009

View Document

26/09/1426 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR RIKI BENJAMIN DOLBY

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR IAN GEOFFREY TAYLOR

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SUB-DIVISION 09/05/12

View Document

21/05/1221 May 2012 SUBDIVIDED 1000000 ORDINARY SHARES OF £0.001 09/05/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 15 MARROWAY WESTON TURVILLE AYLESBURY BUCKS HP22 5TQ

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ODGERS / 10/07/2008

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0627 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 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