QUORUM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-06-02 |
23/05/2523 May 2025 | Change of details for Dr Dinesh Kumar as a person with significant control on 2022-09-26 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/04/249 April 2024 | Director's details changed for Dr Dinesh Kumar on 2016-10-12 |
09/04/249 April 2024 | Director's details changed for Dr Dinesh Kumar on 2022-09-26 |
09/04/249 April 2024 | Director's details changed for Dr Sheetal Raina on 2022-10-22 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
01/12/211 December 2021 | Termination of appointment of Gayatri Sharma as a director on 2021-12-01 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/09/201 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | DIRECTOR APPOINTED DR GAYATRI SHARMA |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 50 BROOKLANDS AVENUE WIXAMS BEDFORD BEDFORDSHIRE MK42 6AB |
04/03/164 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
16/02/1616 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
11/03/1511 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
02/02/152 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
07/02/147 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
11/10/1311 October 2013 | 31/05/13 TOTAL EXEMPTION FULL |
06/02/136 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
30/05/1230 May 2012 | CURREXT FROM 31/01/2013 TO 31/05/2013 |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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