CAPITAL QUIZMASTER LTD.

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

14/03/2514 March 2025 Application to strike the company off the register

View Document

23/05/2423 May 2024 Notification of Catherine Julia Sutton as a person with significant control on 2024-05-01

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

22/05/2422 May 2024 Cessation of David Frank Stopp as a person with significant control on 2024-05-01

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STOPP

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MRS CATHERINE JULIA SUTTON

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/06/145 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/06/106 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOPP / 08/05/2010

View Document

28/02/1028 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/06/054 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 11 LAWNSIDE BLACKHEATH LONDON SE3 9HR

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 9 BRIGHTFIELD ROAD LONDON SE12 8QE

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED TIGERHEAD LTD. CERTIFICATE ISSUED ON 28/09/01

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 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