CQUESTR8 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Statement of capital following an allotment of shares on 2024-07-24

View Document

23/03/2523 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Termination of appointment of Andrew Shebbeare as a director on 2025-02-02

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/07/231 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Termination of appointment of Andrew Mark Bonsall as a director on 2023-05-11

View Document

24/03/2324 March 2023 Appointment of Mr Nishul Dhanvant Saperia as a director on 2023-03-14

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-20

View Document

15/11/2115 November 2021 Change of details for Counteract Partners Limited as a person with significant control on 2021-08-13

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-01-06

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

24/03/2124 March 2021 CURREXT FROM 31/12/2020 TO 31/12/2021

View Document

26/02/2126 February 2021 PREVSHO FROM 30/11/2021 TO 31/12/2020

View Document

14/01/2114 January 2021 ARTICLES OF ASSOCIATION

View Document

14/01/2114 January 2021 ADOPT ARTICLES 08/12/2020

View Document

14/01/2114 January 2021 ADOPT ARTICLES 08/12/2020

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTERACT PARTNERS LIMITED

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR ANDREW MARK BONSALL

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR ANDREW SHEBBEARE

View Document

11/01/2111 January 2021 06/01/21 STATEMENT OF CAPITAL GBP 1.3

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 3 OLD POST OFFICE COTTAGE MARTON CUM GRAFTON YORK YO51 9QJ ENGLAND

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOYNSON

View Document

02/11/202 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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