CQUESTR8 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2024-07-24 |
23/03/2523 March 2025 | Total exemption full accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Termination of appointment of Andrew Shebbeare as a director on 2025-02-02 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/07/231 July 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Termination of appointment of Andrew Mark Bonsall as a director on 2023-05-11 |
24/03/2324 March 2023 | Appointment of Mr Nishul Dhanvant Saperia as a director on 2023-03-14 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-20 |
15/11/2115 November 2021 | Change of details for Counteract Partners Limited as a person with significant control on 2021-08-13 |
12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-01-06 |
12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-10-20 |
24/03/2124 March 2021 | CURREXT FROM 31/12/2020 TO 31/12/2021 |
26/02/2126 February 2021 | PREVSHO FROM 30/11/2021 TO 31/12/2020 |
14/01/2114 January 2021 | ARTICLES OF ASSOCIATION |
14/01/2114 January 2021 | ADOPT ARTICLES 08/12/2020 |
14/01/2114 January 2021 | ADOPT ARTICLES 08/12/2020 |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTERACT PARTNERS LIMITED |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR ANDREW MARK BONSALL |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR ANDREW SHEBBEARE |
11/01/2111 January 2021 | 06/01/21 STATEMENT OF CAPITAL GBP 1.3 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
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 |
25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOYNSON |
02/11/202 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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