QUESTACRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/12/155 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAURENCE HYDE / 28/02/2014

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAURENCE HYDE / 07/07/2010

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAURENCE HYDE / 07/07/2010

View Document

04/03/114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAURENCE HYDE / 20/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELLEN ANNAND / 20/02/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD HYDE / 20/02/2010

View Document

30/11/0930 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: FAIRFIELD HOUSE HIGH STREET BOOKHAM LEATHERHEAD SURREY KT22 4AG

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: C/O FINLEY AND PARTNERS 3RD FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

09/03/949 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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