INTERQUEST ACCELERATED DEVELOPMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

07/11/247 November 2024 Registered office address changed from Castle Chambers 87a High Street Berkhamsted HP4 2DF England to 3rd Floor, Cannon Green 27 Bush Lane London EC4R 0AN on 2024-11-07

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

04/10/234 October 2023 Termination of appointment of Christopher Ernest Eldridge as a director on 2023-09-30

View Document

04/10/234 October 2023 Change of details for Interquest Holdings Limited as a person with significant control on 2023-01-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

25/11/2225 November 2022 Termination of appointment of Anthony James Ginn as a director on 2022-10-01

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-17 with updates

View Document

14/03/2114 March 2021 ADOPT ARTICLES 03/03/2021

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

13/03/2113 March 2021 SUB-DIVISION 03/03/21

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR GARY PETER ASHWORTH

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR ANTHONY GINN

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / IINTERQUEST HOLDINGS LIMITED / 02/03/2021

View Document

05/03/215 March 2021 03/03/21 STATEMENT OF CAPITAL GBP 100

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER ERNEST ELDRIDGE

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IINTERQUEST HOLDINGS LIMITED

View Document

02/03/212 March 2021 CESSATION OF BENJAMIN FELTON AS A PSC

View Document

22/02/2122 February 2021 COMPANY NAME CHANGED INTERQUEST ECM LIMITED CERTIFICATE ISSUED ON 22/02/21

View Document

19/02/2119 February 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

18/01/2118 January 2021 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