Advanced company searchLink opens in new window

QUORUM CONSULTANCY HOLDINGS LTD

Company number 05716388

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)
03 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
03 Feb 2025 CH01 Director's details changed for Mr Simon Bownes on 1 February 2025
13 May 2024 AA Micro company accounts made up to 30 September 2023
01 Apr 2024 AD01 Registered office address changed from Quantum House Hadley Park East Hadley Telford TF1 6QJ England to Newport House Newport Road Stafford ST16 1DA on 1 April 2024
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
02 Jan 2024 TM01 Termination of appointment of Glenn Symington as a director on 31 December 2023
31 Mar 2023 TM01 Termination of appointment of Trevor Ralph Hirst as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Ian William Rees as a director on 31 March 2023
31 Mar 2023 TM02 Termination of appointment of Ian William Rees as a secretary on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Glenn Symington as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Shaun Simes as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Simon Bownes as a director on 31 March 2023
17 Mar 2023 AA Micro company accounts made up to 30 September 2022
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
25 Apr 2022 AA Micro company accounts made up to 30 September 2021
28 Mar 2022 PSC05 Change of details for Quorum Logistic Support (Eot) Limited as a person with significant control on 15 March 2022
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
17 Aug 2021 AD01 Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England to Quantum House Hadley Park East Hadley Telford TF1 6QJ on 17 August 2021
03 Apr 2021 MA Memorandum and Articles of Association
03 Apr 2021 SH08 Change of share class name or designation
03 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2021 PSC02 Notification of Quorum Logistic Support (Eot) Limited as a person with significant control on 12 March 2021
25 Mar 2021 PSC07 Cessation of Ian William Rees as a person with significant control on 12 March 2021
25 Mar 2021 PSC07 Cessation of Trevor Hirst as a person with significant control on 12 March 2021
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates