Advanced company searchLink opens in new window

QUORUM 427 LIMITED

Company number 10404295

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)
08 Dec 2024 CS01 Confirmation statement made on 29 September 2024 with updates
06 Dec 2024 PSC04 Change of details for Mr Clive Baker as a person with significant control on 6 December 2024
06 Dec 2024 PSC07 Cessation of Clive Baker as a person with significant control on 6 December 2024
25 Nov 2024 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 25 November 2024
26 Feb 2024 AA Micro company accounts made up to 30 September 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 September 2021
26 Nov 2021 CH01 Director's details changed for Mr Clive Baker on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from Mearse Lodge Deansford Lane Harvington Kidderminster Worcestershire DY10 4NB England to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 26 November 2021
25 Nov 2021 AD01 Registered office address changed from Mearse Lodge Deansford Lane Kidderminster DY10 4NB England to Mearse Lodge Deansford Lane Harvington Kidderminster Worcestershire DY10 4NB on 25 November 2021
16 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with updates
10 Nov 2021 PSC01 Notification of Clive Baker as a person with significant control on 10 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Clive Baker on 9 November 2021
12 Oct 2021 AD01 Registered office address changed from Baldwins 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to Mearse Lodge Deansford Lane Kidderminster DY10 4NB on 12 October 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
06 Mar 2020 AD01 Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF to Baldwins 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 6 March 2020
28 Oct 2019 CC04 Statement of company's objects
28 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 PSC01 Notification of Clive Baker as a person with significant control on 16 September 2019
22 Oct 2019 PSC07 Cessation of Industria Properties Limited as a person with significant control on 16 October 2019
10 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates