Advanced company searchLink opens in new window

QURO FINANCIAL SOLUTIONS LTD

Company number 07776371

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)
11 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
20 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
09 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
09 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
30 Jan 2024 TM01 Termination of appointment of Kevin Charles Whitmarsh as a director on 9 January 2024
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
31 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2023 MR01 Registration of charge 077763710001, created on 24 August 2023
18 May 2023 AA01 Current accounting period shortened from 31 October 2023 to 30 June 2023
18 May 2023 AP01 Appointment of Mr Duncan Benedict Parkes as a director on 15 May 2023
04 May 2023 AD01 Registered office address changed from PO Box 639 Bristol BS34 9JU England to Maltravers House Petters Way Yeovil BA20 1SH on 4 May 2023
03 May 2023 CH01 Director's details changed for Mr Matthew Robert Johnson on 28 April 2023
03 May 2023 TM01 Termination of appointment of Brenda Elaine Johnson as a director on 28 April 2023
03 May 2023 AP01 Appointment of Mr Ian James Carlson as a director on 28 April 2023
03 May 2023 AP01 Appointment of Mr Kevin Charles Whitmarsh as a director on 28 April 2023
03 May 2023 PSC07 Cessation of Matthew Robert Johnson as a person with significant control on 28 April 2023
03 May 2023 PSC07 Cessation of Brenda Elaine Johnson as a person with significant control on 28 April 2023
03 May 2023 PSC02 Notification of Old Mill Topco Limited as a person with significant control on 28 April 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
17 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2020 AD01 Registered office address changed from PO Box 639 PO Box 639 PO Box 639 Bristol BS34 9JU England to PO Box 639 Bristol BS34 9JU on 28 October 2020
27 Oct 2020 AD01 Registered office address changed from Unit 6 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol BS37 6JL England to PO Box 639 PO Box 639 PO Box 639 Bristol BS34 9JU on 27 October 2020