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)
10 Jul 2017 SH02 Sub-division of shares on 9 June 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2017 CH01 Director's details changed for Mr Ian Geoffrey Taylor on 15 June 2017
22 Feb 2017 AP01 Appointment of Mr Ronald Leslie Pelley as a director on 17 February 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
12 Aug 2016 AD01 Registered office address changed from 15 Graham Road Wimbledon Surrey SW19 3SW to Building a Riverside Way Camberley GU15 3YL on 12 August 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
26 Sep 2014 AP01 Appointment of Mr Ian Geoffrey Taylor as a director on 26 September 2014
26 Sep 2014 AP01 Appointment of Mr Riki Benjamin Dolby as a director on 26 September 2014
26 Sep 2014 CH01 Director's details changed for Mr Andrew James Odgers on 1 October 2009
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
21 May 2012 SH02 Sub-division of shares on 9 May 2012
21 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 1000000 ordinary shares of £0.001 09/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
24 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders