QUORUM NETWORK LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/06/2012 June 2020 PREVSHO FROM 31/05/2020 TO 29/02/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 ADOPT ARTICLES 30/03/2020

View Document

06/05/206 May 2020 SUB-DIVISION 30/03/20

View Document

05/05/205 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 180.60

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARTH VAUGHAN-BROWN

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE STOW / 28/06/2019

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE STOW

View Document

28/06/1928 June 2019 CESSATION OF GARTH VAUGHAN-BROWN AS A PSC

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS JANINE STOW

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 57A BROADWAY LEIGH-ON-SEA SS9 1PE ENGLAND

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH VAUGHAN BROWN / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARTH VAUGHAN BROWN / 10/06/2019

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED THE QUORUM NETWORK LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED QUORUM ENGLAND LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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