Advanced company searchLink opens in new window

QUIETUS GROUP LIMITED

Company number 06296014

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)
09 Jul 2014 TM02 Termination of appointment of Steven Crowther as a secretary
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
14 Dec 2012 AD01 Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2012
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
14 Dec 2011 AD01 Registered office address changed from 34 Percy Street London W1T 2DG United Kingdom on 14 December 2011
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Sean Adams on 26 June 2011
06 Jul 2011 CH03 Secretary's details changed for Steven Andrew Crowther on 26 June 2011
06 Jul 2011 CH01 Director's details changed for Mr Ian Paul Terry Grenfell on 26 June 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
25 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2010 AR01 Annual return made up to 28 June 2009 with full list of shareholders
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2009 287 Registered office changed on 22/06/2009 from 1 chilworth mews london W2 3RG united kingdom
04 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
05 Nov 2008 288b Appointment terminated director jon simkin
05 Nov 2008 288b Appointment terminated director neil martin
05 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2008 288a Director appointed jon paul simkin
01 Oct 2008 288a Director appointed neil martin