Advanced company searchLink opens in new window

QUORUM OF THE TWELVE LIMITED

Company number 11129821

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)
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
  • GBP 100