Advanced company searchLink opens in new window

QUOR GROUP LIMITED

Company number 07834364

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)
15 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
19 Jul 2018 TM02 Termination of appointment of Martin Thorneycroft as a secretary on 19 July 2018
19 Jul 2018 AP03 Appointment of Mrs Rebecca Wright as a secretary on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of Elizabeth Ann Sipiere as a director on 31 May 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017
12 Jan 2018 AP01 Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018
16 Nov 2017 MR01 Registration of charge 078343640001, created on 15 November 2017
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
01 Aug 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 AP01 Appointment of Ms Elizabeth Ann Sipiere as a director on 6 December 2016
28 Apr 2017 TM01 Termination of appointment of Elizabeth Ann Sipiere as a director on 6 December 2016
28 Apr 2017 AP01 Appointment of Ms Elizabeth Ann Sipiere as a director on 6 December 2016
28 Apr 2017 AP01 Appointment of Mr Ian Tudor Jenks as a director on 6 December 2016
25 Apr 2017 TM01 Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016
09 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
13 Nov 2015 CH01 Director's details changed for Gavin Joseph Lavelle on 1 November 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 AD01 Registered office address changed from , 281 Cambridge Science Park, Milton Road, Cambridge, Cambrideshire, CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015
16 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AP01 Appointment of Martin Thorneycroft as a director
04 Feb 2014 AP03 Appointment of Martin Thorneycroft as a secretary
04 Feb 2014 TM02 Termination of appointment of Anthony Ratcliffe as a secretary