QUORUM CONSULTANCY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mr Simon Bownes on 2025-02-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

01/04/241 April 2024 Registered office address changed from Quantum House Hadley Park East Hadley Telford TF1 6QJ England to Newport House Newport Road Stafford ST16 1DA on 2024-04-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Glenn Symington as a director on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Appointment of Mr Simon Bownes as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Shaun Simes as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Trevor Ralph Hirst as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Ian William Rees as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Ian William Rees as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Glenn Symington as a director on 2023-03-31

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Change of details for Quorum Logistic Support (Eot) Limited as a person with significant control on 2022-03-15

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RALPH HIRST / 01/02/2020

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RALPH HIRST / 31/01/2019

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM QUANTUM HOUSE, HADLEY PARK EAST HADLEY TELFORD SHROPSHIRE TF1 6QJ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR HIRST / 01/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM REES / 01/02/2018

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM REES / 01/02/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM REES / 01/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 520

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNEY

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1631 March 2016 ARTICLES OF ASSOCIATION

View Document

31/03/1631 March 2016 ALTER ARTICLES 01/01/2016

View Document

21/03/1621 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 780

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR TREVOR RALPH HIRST

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOGINDER SIDHU

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 08/05/15 STATEMENT OF CAPITAL GBP 520

View Document

26/03/1526 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 SAIL ADDRESS CHANGED FROM: C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/03/1117 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/109 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/1029 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1010 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT PAGENT

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

06/05/106 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM QUANTUM HOUSE, HADLEY PARK EAST HADLEY TELFORD SHROPSHIRE TF1 6QJ

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 ALTER ARTICLES 20/11/2009

View Document

07/04/107 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 877

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

10/06/0910 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/0910 June 2009 GBP IC 1040/845 18/05/09 GBP SR 195@1=195

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: SUITE 3, CORNERSTONE HOUSE STAFFORD PARK 13 TELFORD TF3 3AZ

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 27/02/06

View Document

12/04/0612 April 2006 £ NC 1000/2000 27/02/0

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 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