QUESTIONMARK COMPUTING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewMemorandum and Articles of Association

View Document

16/06/2516 June 2025 NewResolutions

View Document

12/06/2512 June 2025 NewRegistration of charge 022785530009, created on 2025-06-05

View Document

10/06/2510 June 2025 NewRegistration of charge 022785530008, created on 2025-06-04

View Document

06/06/256 June 2025 NewRegistration of charge 022785530007, created on 2025-06-02

View Document

02/04/252 April 2025 Full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Notification of Aoife Byrne as a person with significant control on 2025-01-14

View Document

11/02/2511 February 2025 Registered office address changed from C/O Oakwood Corporate Services 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/01/2530 January 2025 Cessation of Bv Acquisitions Xii Ln Limited as a person with significant control on 2025-01-15

View Document

30/01/2530 January 2025 Notification of Supernova Uk Holdings Limited as a person with significant control on 2025-01-15

View Document

29/01/2529 January 2025 Registered office address changed from 99 Bishopsgate London EC2M 3XD England to C/O Oakwood Corporate Services 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-01-29

View Document

28/01/2528 January 2025 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-01-15

View Document

27/01/2527 January 2025 Resolutions

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

23/01/2523 January 2025 Termination of appointment of Aoife Byrne as a secretary on 2025-01-14

View Document

23/01/2523 January 2025 Termination of appointment of Gareth David Smyth as a director on 2025-01-14

View Document

23/01/2523 January 2025 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 99 Bishopsgate London EC2M 3XD on 2025-01-23

View Document

17/01/2517 January 2025 Satisfaction of charge 022785530005 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 022785530006 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 022785530004 in full

View Document

02/02/242 February 2024 Full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from New Kings Beam House 22 Upper Ground South Bank London SE1 9PD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-04-20

View Document

27/02/2327 February 2023 Full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Gavin Francis Cooney as a director on 2021-07-05

View Document

07/07/217 July 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-05

View Document

07/07/217 July 2021 Appointment of Aoife Byrne as a secretary on 2021-07-05

View Document

07/07/217 July 2021 Appointment of Gareth David Smyth as a director on 2021-07-05

View Document

30/06/2130 June 2021 Termination of appointment of Lars Dige Pedersen as a director on 2021-06-09

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

21/06/2121 June 2021 Termination of appointment of John Kleeman as a secretary on 2021-06-09

View Document

21/06/2121 June 2021 Termination of appointment of John Kleeman as a director on 2021-06-09

View Document

21/06/2121 June 2021 Cessation of John Kleeman as a person with significant control on 2021-06-09

View Document

21/06/2121 June 2021 Cessation of Fpe Capital Llp as a person with significant control on 2021-06-09

View Document

21/06/2121 June 2021 Notification of Bv Acquisitions Xii Ln Limited as a person with significant control on 2021-06-09

View Document

21/06/2121 June 2021 Termination of appointment of Eric Robert Shepherd as a director on 2021-06-09

View Document

21/06/2121 June 2021 Appointment of Gavin Francis Cooney as a director on 2021-06-09

View Document

21/06/2121 June 2021 Appointment of Aoife Byrne as a director on 2021-06-09

View Document

21/06/2121 June 2021 Termination of appointment of Henry William Baines Sallitt as a director on 2021-06-09

View Document

21/06/2121 June 2021 Termination of appointment of Llewellyn Richard Dodds John as a director on 2021-06-09

View Document

21/06/2121 June 2021 Termination of appointment of Bernard Joseph Waldron as a director on 2021-06-09

View Document

20/08/2020 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASPINALL

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR LARS DIGE PEDERSEN

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 30 COLEMAN STREET LONDON EC2R 5AL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM WEWORK MOOR PLACE QUESTIONMARK COMPUTING LIMITED 1 FORE STREET AVENUE LONDON UNITED KINGDOM EC2Y 9DT ENGLAND

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022785530003

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/181 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 ADOPT ARTICLES 31/01/2017

View Document

27/02/1727 February 2017 ADOPT OF AMENDMENT OF SHARE OPTION PLAN 31/01/2017

View Document

20/02/1720 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 246.284

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR BERNARD JOSEPH WALDRON

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL

View Document

01/11/161 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 230.258

View Document

25/10/1625 October 2016 ADOPT ARTICLES 30/09/2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR HENRY WILLIAM BAINES SALLITT

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR LLEWELLYN RICHARD DODDS JOHN

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 09/10/15 STATEMENT OF CAPITAL GBP 169.198

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT SHEPHERD / 23/05/2014

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 ADOPT ARTICLES 06/09/2011

View Document

21/09/1121 September 2011 SUB-DIVISION 06/09/11

View Document

21/09/1121 September 2011 ARTICLES OF ASSOCIATION

View Document

07/04/117 April 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ROBERTS / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KLEEMAN / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT SHEPHERD / 01/02/2010

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0814 April 2008 GBP IC 179/169 28/02/08 GBP SR 10@1=10

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 5TH FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED QUESTION MARK COMPUTING LIMITED CERTIFICATE ISSUED ON 26/07/04

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ADOPT ARTICLES 29/09/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/05/996 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: 41B BRECKNOCK ROAD LONDON N7 OBT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

17/05/9317 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9329 March 1993 S369(4) SHT NOTICE MEET 19/03/93

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JW

View Document

05/03/905 March 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/887 September 1988 WD 16/08/88 AD 25/07/88--------- £ SI 8@1=8 £ IC 2/10

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8816 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/07/8819 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company