- Company Overview for QORBIS GROUP HOLDINGS LIMITED (07517822)
- Filing history for QORBIS GROUP HOLDINGS LIMITED (07517822)
- People for QORBIS GROUP HOLDINGS LIMITED (07517822)
- More for QORBIS GROUP HOLDINGS LIMITED (07517822)
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) |
---|---|---|---|
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
12 Feb 2019 | SH02 | Sub-division of shares on 31 January 2019 | |
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
25 Jan 2019 | TM01 | Termination of appointment of Nicholas Fitt as a director on 25 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Stephen James Williams as a director on 22 January 2019 | |
21 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
12 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2018 | |
12 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
12 Jun 2018 | PSC01 | Notification of Nicholas Fitt as a person with significant control on 6 December 2016 | |
25 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 85 Great Portland Street London W1W 7LT on 7 November 2017 | |
11 Jul 2017 | PSC02 | Notification of Westward Consultants Mayfair as a person with significant control on 21 June 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
27 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Michael Charles Platt as a director on 6 October 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Michael Charles Platt as a director on 20 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Bernard Michael Sumner as a director on 30 September 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Stephen Wheatley as a director on 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|