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 May 2020 CS01 Confirmation statement made on 1 April 2020 with updates
04 May 2020 PSC04 Change of details for Mr Andrew James Odgers as a person with significant control on 3 April 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 1.384806
07 Apr 2020 AP01 Appointment of Mr. Paul Moore as a director on 3 April 2020
14 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
24 Aug 2019 TM01 Termination of appointment of Simon Charles Bullock as a director on 20 August 2019
13 Aug 2019 PSC04 Change of details for Mr Andrew James Odgers as a person with significant control on 31 July 2019
13 Aug 2019 CH01 Director's details changed for Mr Andrew James Odgers on 31 July 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 1.213000
28 May 2019 TM01 Termination of appointment of Ian Geoffrey Taylor as a director on 21 May 2019
05 Apr 2019 TM01 Termination of appointment of Ronald Leslie Pelley as a director on 5 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Simon Charles Bullock as a director on 4 March 2019
10 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Oct 2018 AP01 Appointment of Mr Mark Andrew Bole as a director on 24 September 2018
03 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
20 Aug 2018 MR01 Registration of charge 042765650002, created on 20 August 2018
13 Aug 2018 MR01 Registration of charge 042765650001, created on 9 August 2018
31 Jan 2018 TM01 Termination of appointment of Riki Benjamin Dolby as a director on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Riki Benjamin Dolby as a director on 23 January 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 24 August 2017 with updates
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 1.031