Advanced company searchLink opens in new window

QORC LIMITED

Company number 07651672

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)
21 Jul 2023 TM01 Termination of appointment of Alan Nelis-Higgs as a director on 20 July 2023
05 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 30 June 2022
03 Feb 2023 AP01 Appointment of Mr Mayad Joseph Allos as a director on 2 February 2023
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
12 May 2021 PSC05 Change of details for Visu Verum Ltd as a person with significant control on 10 May 2021
10 May 2021 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Kings Court, 559a Kings Road Fulham SW6 2EB on 10 May 2021
31 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
01 Jun 2020 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 1 June 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
27 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
25 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
29 Jan 2019 TM01 Termination of appointment of James Benjamin Squirrell as a director on 29 January 2019
29 Jan 2019 AP01 Appointment of Alan Nelis-Higgs as a director on 29 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
06 Apr 2018 CH01 Director's details changed for Mr James Benjamin Squirrell on 6 April 2018
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 May 2017 TM01 Termination of appointment of Claire Isobel Williams as a director on 5 May 2017
28 Apr 2017 AA Total exemption full accounts made up to 31 December 2016