QUESTLINK ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from E-Space South 26 st. Thomas Place Ely Cambridgeshire CB7 4EX to Roswell House 56 Henley Way Ely Cambridgeshire CB7 4YJ on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/08/1410 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

19/04/1419 April 2014 REGISTERED OFFICE CHANGED ON 19/04/2014 FROM 56 HENLEY WAY ELY CAMBRIDGESHIRE CB7 4YJ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY ONABAWORIN / 30/08/2012

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: 1 JUNIPER DRIVE CHATTERIS CAMBRIDGESHIRE PE16 6HY UNITED KINGDOM

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA OREKOGBE / 30/08/2012

View Document

16/08/1316 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM, 1 JUNIPER DRIVE, CHATTERIS, CAMBRIDGESHIRE, PE16 6HY, UNITED KINGDOM

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1222 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, HAMILTON HOUSE MABLEDON PLACE, BLOOMSBURY, LONDON, WC1H 9BB, UNITED KINGDOM

View Document

17/09/1117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/116 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

06/08/116 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, 1 JUNIPER DRIVE, CHATTERIS, CAMBRIDGESHIRE, PE16 6HY

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/08/101 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY OREKOGBE / 28/02/2009

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR EMMANUEL OREKOGBE

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 51 SERPENTINE CLOSE, GREAT ASHBY, STEVENAGE, HERTFORDSHIRE, SG1 6AP

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information