QUESTIO FINANCIAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 COMPANY NAME CHANGED INVESTIGATOR.CO.UK LTD CERTIFICATE ISSUED ON 03/02/21

View Document

20/10/2020 October 2020 COMPANY NAME CHANGED QUESTIO FINANCIAL LIMITED CERTIFICATE ISSUED ON 20/10/20

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARZIO DALESSANDRO / 01/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM 9 9 BRANTWOOD CLOSE WEST BYFLEET SURREY KT14 6BN ENGLAND

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CESSATION OF OLGA D'ALESSANDRO AS A PSC

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARZIO D'ALESSANDRO / 10/06/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 COMPANY NAME CHANGED JERSEY-RISK LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 CHANGE OF NAME 01/07/2013

View Document

09/07/139 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARZIO DALESSANDRO / 10/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARZIO DALESSANDRO / 10/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM JERSEY-RISK LTD 103 NEW OXFORD STREET LONDON WC1A 1DD

View Document

23/09/1123 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

13/01/1113 January 2011 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 362 REGENTS PARK ROAD LONDON N3 2LJ UNITED KINGDOM

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 ADOPT ARTICLES

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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