- Company Overview for QUORUM CONSULTANCY HOLDINGS LTD (05716388)
- Filing history for QUORUM CONSULTANCY HOLDINGS LTD (05716388)
- People for QUORUM CONSULTANCY HOLDINGS LTD (05716388)
- More for QUORUM CONSULTANCY HOLDINGS LTD (05716388)
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
|
|
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 |