QUORUM PRINT SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

16/02/2216 February 2022 Termination of appointment of Inger Marianne Vulkan as a secretary on 2021-11-11

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O CROSSLEY AND CO. ACCOUNTANTS ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ ENGLAND

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM TURNBULL HOUSE 226 MULGRAVE ROAD CHEAM SUTTON SURREY SM2 6JT

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GOOD

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MISS INGER MARIANNE VULKAN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM C/O HARRISON & ASSOCIATES 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE ENGLAND

View Document

26/07/1026 July 2010 SECRETARY APPOINTED MR JAMES GOOD

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY ALLDIS

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM HARRISON & ASSOCIATES 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MINNIS / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 24/02/10 STATEMENT OF CAPITAL GBP 20000

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM HARRISON & ASSOCIATES 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

15/07/0815 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM HARRISON & ASSOCIATES, 8 TUDOR COURT, BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: C/O HARRISON & ASSOCIATES 8 TUDOR COURT BRIGHTON ROAD, SUTTON SURREY SM2 5AE

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 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