Advanced company searchLink opens in new window

QUTIS LIMITED

Company number 07299328

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)
04 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England to 57 North Street Thame OX9 3BH on 12 June 2023
08 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
15 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Mar 2021 AD01 Registered office address changed from 100 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England to 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 30 March 2021
03 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Nov 2020 AD01 Registered office address changed from 92 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN United Kingdom to 100 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 23 November 2020
15 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Nov 2019 AD01 Registered office address changed from 57 North Street Thame OX9 3BH England to 92 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 29 November 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 57 North Street Thame OX9 3BH on 25 September 2019
04 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
14 Jul 2017 PSC01 Notification of Stephen Michael Thorns as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Marea Catherine Brennan-Thorns as a person with significant control on 6 April 2016
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 Jun 2016 CH01 Director's details changed for Mr Stephen Michael Thorns on 1 June 2016
30 Jun 2016 CH01 Director's details changed for Marea Catherine Brennan-Thorns on 1 June 2016