QUORTUS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Final Gazette dissolved following liquidation |
21/05/2521 May 2025 | Final Gazette dissolved following liquidation |
21/02/2521 February 2025 | Return of final meeting in a members' voluntary winding up |
03/01/253 January 2025 | Removal of liquidator by court order |
03/01/253 January 2025 | Appointment of a voluntary liquidator |
03/01/253 January 2025 | Removal of liquidator by court order |
16/08/2416 August 2024 | Liquidators' statement of receipts and payments to 2024-07-19 |
12/02/2412 February 2024 | Termination of appointment of Mark Andrew Bole as a director on 2024-01-31 |
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 |
04/10/234 October 2023 | Termination of appointment of Monique Palmer as a director on 2023-10-04 |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Appointment of a voluntary liquidator |
01/08/231 August 2023 | Declaration of solvency |
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 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Director's details changed for Monique Palmer on 2023-04-11 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Accounts for a small company made up to 2022-03-31 |
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 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Memorandum and Articles of Association |
25/11/2125 November 2021 | Memorandum and Articles of Association |
25/11/2125 November 2021 | Resolutions |
18/11/2118 November 2021 | Satisfaction of charge 042765650001 in full |
18/11/2118 November 2021 | Satisfaction of charge 042765650002 in full |
17/11/2117 November 2021 | Termination of appointment of Paul Moore as a director on 2021-11-17 |
17/11/2117 November 2021 | Termination of appointment of Andrew James Odgers as a director on 2021-11-17 |
16/11/2116 November 2021 | Statement of capital following an allotment of shares on 2021-11-16 |
16/11/2116 November 2021 | Appointment of Monique Palmer as a director on 2021-11-14 |
04/11/214 November 2021 | Accounts for a small company made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES ODGERS / 03/04/2020 |
24/04/2024 April 2020 | ADOPT ARTICLES 03/04/2020 |
08/04/208 April 2020 | 08/04/20 STATEMENT OF CAPITAL GBP 1.384806 |
07/04/207 April 2020 | DIRECTOR APPOINTED MR. PAUL MOORE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/08/1924 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON BULLOCK |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES ODGERS / 31/07/2019 |
13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ODGERS / 31/07/2019 |
23/07/1923 July 2019 | ADOPT ARTICLES 23/06/2019 |
09/07/199 July 2019 | 10/07/17 STATEMENT OF CAPITAL GBP 1.213000 |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RONALD PELLEY |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK |
10/10/1810 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/10/185 October 2018 | DIRECTOR APPOINTED MR MARK ANDREW BOLE |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
20/08/1820 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042765650002 |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042765650001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RIKI DOLBY |
23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RIKI DOLBY |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
10/07/1710 July 2017 | SUB-DIVISION 09/06/17 |
10/07/1710 July 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 1.031 |
03/07/173 July 2017 | ADOPT ARTICLES 09/06/2017 |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY TAYLOR / 15/06/2017 |
22/02/1722 February 2017 | DIRECTOR APPOINTED MR RONALD LESLIE PELLEY |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
12/08/1612 August 2016 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 15 GRAHAM ROAD WIMBLEDON SURREY SW19 3SW |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ODGERS / 01/10/2009 |
26/09/1426 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
26/09/1426 September 2014 | DIRECTOR APPOINTED MR RIKI BENJAMIN DOLBY |
26/09/1426 September 2014 | DIRECTOR APPOINTED MR IAN GEOFFREY TAYLOR |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/10/1317 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/08/1224 August 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
21/05/1221 May 2012 | SUB-DIVISION 09/05/12 |
21/05/1221 May 2012 | SUBDIVIDED 1000000 ORDINARY SHARES OF £0.001 09/05/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/09/1021 September 2010 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
24/08/1024 August 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 15 MARROWAY WESTON TURVILLE AYLESBURY BUCKS HP22 5TQ |
28/08/0828 August 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
10/07/0810 July 2008 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ODGERS / 10/07/2008 |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
04/10/064 October 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
27/09/0627 September 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/02/061 February 2006 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/09/035 September 2003 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/09/023 September 2002 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 |
06/09/016 September 2001 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
06/09/016 September 2001 | NEW SECRETARY APPOINTED |
06/09/016 September 2001 | NEW DIRECTOR APPOINTED |
06/09/016 September 2001 | SECRETARY RESIGNED |
06/09/016 September 2001 | DIRECTOR RESIGNED |
24/08/0124 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUORTUS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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