Download leads from Nexok and grow your business. Find out more

Quorsus Ltd

Documents

Total Documents65
Total Pages341

Filing History

6 April 2024Confirmation statement made on 24 March 2024 with no updates
21 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 November 2023Memorandum and Articles of Association
21 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2023Registered office address changed from 18-20 Appold Street Floor 3 London EC2A 2AS United Kingdom to 1 Forge End Woking Surrey GU21 6DB on 26 May 2023
24 May 2023Accounts for a small company made up to 31 December 2022
25 April 2023Confirmation statement made on 24 March 2023 with no updates
22 February 2023Particulars of variation of rights attached to shares
22 February 2023Change of share class name or designation
3 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
1 February 2023Memorandum and Articles of Association
25 November 2022Cessation of John Mark Ryan Baccus as a person with significant control on 7 October 2022
21 October 2022Appointment of Company Secretary Julie Mangan as a secretary on 11 October 2022
14 October 2022Termination of appointment of Keith Llewelyn Pritchard as a director on 7 October 2022
14 October 2022Termination of appointment of Carolyn Kostelny as a director on 7 October 2022
14 October 2022Appointment of Mr Kartik Ramakrishnan as a director on 7 October 2022
14 October 2022Termination of appointment of Nicholas Mark Pomery as a director on 7 October 2022
14 October 2022Termination of appointment of Kieran Mullaley as a director on 7 October 2022
14 October 2022Appointment of Mr Fernando Alvarez Tabio as a director on 7 October 2022
14 October 2022Termination of appointment of Jeffrey Andrew Gooch as a director on 7 October 2022
14 October 2022Termination of appointment of John Mark Ryan Baccus as a director on 7 October 2022
14 October 2022Appointment of Mr Clive David Hart as a director on 7 October 2022
14 October 2022Termination of appointment of Simon Matthew Rees-Goddard as a director on 7 October 2022
14 October 2022Notification of Capgemini Uk Plc as a person with significant control on 7 October 2022
24 September 2022Register(s) moved to registered inspection location C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY
24 September 2022Director's details changed for Ms Carolyn Vanden Daelen on 25 March 2022
30 June 2022Total exemption full accounts made up to 31 December 2021
28 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 June 2022Memorandum and Articles of Association
28 June 2022Resolutions
  • RES13 ‐ Sub division 17/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 June 2022Memorandum and Articles of Association
23 June 2022Change of share class name or designation
29 March 2022Confirmation statement made on 24 March 2022 with updates
3 February 2022Register inspection address has been changed to C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY
20 December 2021Change of share class name or designation
20 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 December 2021Memorandum and Articles of Association
28 June 2021Total exemption full accounts made up to 31 December 2020
16 June 2021Registered office address changed from 42 Littledown Drive Bournemouth Dorset BH7 7AQ England to 18-20 Appold Street Floor 3 London EC2A 2AS on 16 June 2021
16 June 2021Director's details changed for Mr Keith Llewelyn Pritchard on 15 June 2021
16 June 2021Director's details changed for Mr Nicholas Mark Pomery on 15 June 2021
16 June 2021Change of details for Mr John Mark Ryan Baccus as a person with significant control on 15 June 2021
16 June 2021Director's details changed for Mr John Mark Ryan Baccus on 15 June 2021
16 June 2021Director's details changed for Ms Carolyn Vanden Daelen on 15 June 2021
16 June 2021Director's details changed for Mr Simon Matthew Rees-Goddard on 15 June 2021
16 June 2021Director's details changed for Mr Kieran Mullaley on 15 June 2021
16 June 2021Director's details changed for Mr Jeffrey Andrew Gooch on 15 June 2021
24 May 2021Change of share class name or designation
24 May 2021Sub-division of shares on 17 November 2020
5 May 2021Change of details for Mr John Mark Ryan Baccus as a person with significant control on 7 April 2020
22 April 2021Change of share class name or designation
24 March 2021Confirmation statement made on 24 March 2021 with updates
22 March 2021Appointment of Mr Kieran Mullaley as a director on 9 February 2021
17 December 2020Appointment of Mr Jeffrey Andrew Gooch as a director on 22 September 2020
17 December 2020Appointment of Ms Carolyn Vanden Daelen as a director on 22 September 2020
29 June 2020Appointment of Mr Nicholas Mark Pomery as a director on 29 June 2020
5 June 2020Current accounting period extended from 31 August 2020 to 31 December 2020
26 May 2020Appointment of Mr Simon Matthew Rees-Goddard as a director on 25 March 2020
26 May 2020Appointment of Mr Keith Llewelyn Pritchard as a director on 25 March 2020
12 May 2020Micro company accounts made up to 31 August 2019
5 February 2020Confirmation statement made on 23 January 2020 with updates
23 January 2019Confirmation statement made on 23 January 2019 with updates
27 November 2018Director's details changed for Mr Ryan Baccus on 27 November 2018
27 November 2018Change of details for Mr Ryan Baccus as a person with significant control on 27 November 2018
16 August 2018Incorporation
Statement of capital on 2018-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing