QUORUM TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Termination of appointment of Jeremy Todd as a director on 2024-03-01

View Document

21/01/2521 January 2025 Appointment of Dr Ian Christopher Wilcock as a director on 2025-01-21

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Appointment of Mr Shashi Prakash Surana as a director on 2024-08-12

View Document

03/07/243 July 2024 Registration of charge 042730030008, created on 2024-07-01

View Document

22/01/2422 January 2024 Termination of appointment of Geoffrey Spink as a director on 2023-11-14

View Document

06/11/236 November 2023 Appointment of Ms Rikki Marie Douglas as a director on 2023-11-01

View Document

28/09/2328 September 2023 Appointment of Mr Craig Andrew Edgar as a director on 2023-09-25

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Tony Larkin as a director on 2023-07-21

View Document

24/07/2324 July 2023 Appointment of Mr Geoffrey Spink as a director on 2023-07-21

View Document

10/03/2310 March 2023 Appointment of Dr Tim Prestidge as a director on 2023-03-10

View Document

02/02/232 February 2023 Second filing for the termination of Robert Hennig as a director

View Document

12/01/2312 January 2023 Termination of appointment of Robert Hennig as a director on 2022-01-01

View Document

08/11/228 November 2022 Appointment of Mr Jeremy Todd as a director on 2022-11-08

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Statement of company's objects

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENHARD

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PERRY

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042730030006

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TALBOT

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR GLYNN CARL REECE

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TERENCE JANNETTA / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMPBELL MORRISON / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LARKIN / 27/03/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED DR DUNCAN PERRY

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MISSING

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOMBWELL

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR TONY LARKIN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE HOWELL

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 19 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BACKSHALL

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR BRIAN TERENCE JANNETTA

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY RALPH COHEN

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR CHRISTOPHER TALBOT

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENNIG / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMPBELL MORRISON / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRINDLEY KENHARD / 20/08/2010

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOMBWELL / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD MISSING / 20/08/2014

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 20/08/2014

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR LEE JOHN EMILIO HOWELL

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR MATTHEW LANGLEY BACKSHALL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREEN

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENNIG / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOMBWELL / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMPBELL MORRISON / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD MISSING / 20/08/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR KEVIN DOMINIC BREEN

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM UNIT 19 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED ROBERT HENNIG

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

26/06/0926 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED DAVID BARNBROOK

View Document

16/06/0916 June 2009 AUDITOR'S RESIGNATION

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED RALPH LESLIE COHEN

View Document

16/06/0916 June 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED DAVID ELIE CICUREL

View Document

16/06/0916 June 2009 SECRETARY APPOINTED RALPH LESLIE COHEN

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT KENHARD

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR ROBERT CAMPBELL MORRISON

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/11/027 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: THE SUMMERHOUSE LODGE LANE HASSOCKS WEST SUSSEX BN6 8NA

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 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