Advanced company searchLink opens in new window

QUORTUS LIMITED

Company number 04276565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 TM01 Termination of appointment of Mark Andrew Bole as a director on 31 January 2024
23 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 23 October 2023
04 Oct 2023 TM01 Termination of appointment of Monique Palmer as a director on 4 October 2023
01 Aug 2023 AD01 Registered office address changed from C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 1 August 2023
01 Aug 2023 LIQ01 Declaration of solvency
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-20
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CH01 Director's details changed for Monique Palmer on 11 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
29 Mar 2023 AA Accounts for a small company made up to 31 March 2022
24 Feb 2023 AD01 Registered office address changed from Building a Riverside Way Camberley GU15 3YL England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 24 February 2023
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
25 Nov 2021 MA Memorandum and Articles of Association
25 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 MA Memorandum and Articles of Association
18 Nov 2021 MR04 Satisfaction of charge 042765650002 in full
18 Nov 2021 MR04 Satisfaction of charge 042765650001 in full
17 Nov 2021 TM01 Termination of appointment of Andrew James Odgers as a director on 17 November 2021
17 Nov 2021 TM01 Termination of appointment of Paul Moore as a director on 17 November 2021
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 1.785431
16 Nov 2021 AP01 Appointment of Monique Palmer as a director on 14 November 2021
04 Nov 2021 AA Accounts for a small company made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
02 Feb 2021 AA Accounts for a small company made up to 31 March 2020