- Company Overview for QUORUM OF THE TWELVE LIMITED (11129821)
- Filing history for QUORUM OF THE TWELVE LIMITED (11129821)
- People for QUORUM OF THE TWELVE LIMITED (11129821)
- More for QUORUM OF THE TWELVE LIMITED (11129821)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
18 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
26 Oct 2023 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 7 Savoy Court London WC2R 0EX on 26 October 2023 | |
01 Jun 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Ms Sonia Anne Primrose Freedman on 10 May 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 2 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
27 Sep 2021 | AA | Group of companies' accounts made up to 27 December 2020 | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2020 | AA | Group of companies' accounts made up to 29 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
31 Dec 2019 | AD01 | Registered office address changed from C/O Kingston Smith Llp Charlotte Building 17 Gresse Street London England W1T 1QL to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 31 December 2019 | |
19 Sep 2019 | AA | Group of companies' accounts made up to 30 December 2018 | |
24 Apr 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
11 Jul 2018 | CH01 | Director's details changed for Scott Rudin on 10 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Anne Garefino on 10 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Trey Parker on 10 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Matthew Stone on 10 July 2018 | |
03 May 2018 | TM02 | Termination of appointment of Ap Partnership Services Limited as a secretary on 2 January 2018 | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|