INQUIZITION LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/04/2525 April 2025 Change of details for Rachael Douglas as a person with significant control on 2025-04-23

View Document

24/04/2524 April 2025 Change of details for Rachael Douglas as a person with significant control on 2025-04-23

View Document

24/04/2524 April 2025 Change of details for Mr Alex Richard Douglas as a person with significant control on 2025-04-23

View Document

24/04/2524 April 2025 Director's details changed for Mr Alex Richard Douglas on 2025-04-23

View Document

24/04/2524 April 2025 Director's details changed for Mr Alex Richard Douglas on 2025-04-23

View Document

24/04/2524 April 2025 Change of details for Mr Alex Richard Douglas as a person with significant control on 2025-04-23

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Change of details for Mr Alex Richard Douglas as a person with significant control on 2017-08-28

View Document

22/04/2222 April 2022 Change of details for Rachael Douglas as a person with significant control on 2017-08-28

View Document

22/04/2222 April 2022 Director's details changed for Mr Alex Richard Douglas on 2017-08-28

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX RICHARD DOUGLAS / 01/10/2019

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX RICHARD DOUGLAS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL DOUGLAS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX RICHARD DOUGLAS / 28/02/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DOUGLAS / 24/08/2012

View Document

30/05/1330 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 COMPANY NAME CHANGED QUIZOVATION LIMITED CERTIFICATE ISSUED ON 04/02/13

View Document

04/02/134 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX RICHARD DOUGLAS / 29/09/2012

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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