QUESTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
30/10/2430 October 2024 | Registration of charge 037646300010, created on 2024-10-30 |
23/09/2423 September 2024 | Registration of charge 037646300009, created on 2024-09-23 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
28/02/2428 February 2024 | Registered office address changed from PO Box 754 Harrow Harrow Middlesex HA3 3FG to 121-123 Duke Street Barrow-in-Furness LA14 1XA on 2024-02-28 |
08/02/248 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASHANT PATEL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/06/1626 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/07/1529 July 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/06/1421 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD VALOREM COMPANY SECRETARY / 26/02/2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/07/1127 July 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/07/1026 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD VALOREM COMPANY SECRETARY / 05/05/2010 |
26/07/1026 July 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT PATEL / 01/04/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 68 VIVIAN AVENUE WEMBLEY MIDDLESEX HA9 6RU |
03/09/083 September 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/08/077 August 2007 | SECRETARY RESIGNED |
07/08/077 August 2007 | NEW SECRETARY APPOINTED |
02/08/072 August 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/07/054 July 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
03/10/033 October 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
03/10/033 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/01/0321 January 2003 | STRIKE-OFF ACTION DISCONTINUED |
17/01/0317 January 2003 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | FIRST GAZETTE |
03/10/013 October 2001 | NEW DIRECTOR APPOINTED |
03/10/013 October 2001 | DIRECTOR RESIGNED |
01/09/011 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0119 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
18/07/0118 July 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/007 August 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
18/12/9918 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/9929 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
07/10/997 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/9917 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/9917 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/9917 August 1999 | NEW SECRETARY APPOINTED |
05/08/995 August 1999 | NEW DIRECTOR APPOINTED |
05/08/995 August 1999 | NEW DIRECTOR APPOINTED |
05/08/995 August 1999 | NEW SECRETARY APPOINTED |
05/08/995 August 1999 | SECRETARY RESIGNED |
05/08/995 August 1999 | REGISTERED OFFICE CHANGED ON 05/08/99 FROM: COOKSON DELL & CO 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH |
05/08/995 August 1999 | DIRECTOR RESIGNED |
09/07/999 July 1999 | REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
09/07/999 July 1999 | DIRECTOR RESIGNED |
09/07/999 July 1999 | SECRETARY RESIGNED |
05/05/995 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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