QUESTPIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-09 with updates |
25/01/2525 January 2025 | Termination of appointment of James Harding as a director on 2024-12-15 |
25/01/2525 January 2025 | Appointment of Mr Marshall White as a director on 2024-12-15 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
06/07/246 July 2024 | Confirmation statement made on 2024-05-09 with updates |
06/07/246 July 2024 | Registered office address changed from 7th Floor Aldgate High Street London EC3N 1AG England to Penniwells Edgwarebury Lane Elstree Borehamwood Hertfordshire WD6 3RG on 2024-07-06 |
28/02/2428 February 2024 | Previous accounting period shortened from 2024-06-30 to 2023-11-30 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Memorandum and Articles of Association |
19/12/2319 December 2023 | Appointment of Mr Matthew Roche as a director on 2023-12-06 |
14/12/2314 December 2023 | Termination of appointment of Miles Edward Redding as a director on 2023-12-05 |
04/12/234 December 2023 | Termination of appointment of Christopher John Mcdermott as a director on 2023-11-30 |
04/12/234 December 2023 | Appointment of Mr James Harding as a director on 2023-11-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
19/05/2319 May 2023 | Termination of appointment of David John Newitt as a director on 2023-05-06 |
19/05/2319 May 2023 | Appointment of Mr Miles Edward Redding as a director on 2023-05-06 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-06-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
03/05/223 May 2022 | Registered office address changed from 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG England to 7th Floor Aldgate High Street London EC3N 1AG on 2022-05-03 |
03/05/223 May 2022 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
03/05/223 May 2022 | Registered office address changed from 70 Conduit Street London W1S 2GF United Kingdom to 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG on 2022-05-03 |
02/03/222 March 2022 | Memorandum and Articles of Association |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
01/02/221 February 2022 | Appointment of Mr Christopher John Mcdermott as a director on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mr David John Newitt as a director on 2022-02-01 |
26/01/2226 January 2022 | Notification of William Bruce Harrison as a person with significant control on 2021-11-16 |
23/12/2123 December 2021 | Cessation of Peter Michael Sugarman as a person with significant control on 2021-11-16 |
23/12/2123 December 2021 | Termination of appointment of Katherine Susan Nagioff as a director on 2021-11-16 |
23/12/2123 December 2021 | Cessation of David Anthony Kohler as a person with significant control on 2021-11-16 |
23/12/2123 December 2021 | Termination of appointment of Leoni Anne Kohler as a director on 2021-11-16 |
23/12/2123 December 2021 | Termination of appointment of Roger Benjamin Nagioff as a director on 2021-11-16 |
23/12/2123 December 2021 | Termination of appointment of Janice Sugarman as a director on 2021-11-16 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | SUB-DIVISION 07/10/18 |
07/06/197 June 2019 | ADOPT ARTICLES 07/10/2018 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL SUGARMAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | DIRECTOR APPOINTED MR ROGER BENJAMIN NAGIOFF |
12/05/1612 May 2016 | DIRECTOR APPOINTED MRS JANICE SUGARMAN |
12/05/1612 May 2016 | DIRECTOR APPOINTED MRS KATHERINE SUSAN NAGIOFF |
12/05/1612 May 2016 | DIRECTOR APPOINTED MRS LEONI ANNE KOHLER |
09/05/169 May 2016 | ADOPT ARTICLES 27/04/2016 |
22/04/1622 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR DAVID ANTHONY KOHLER |
13/04/1513 April 2015 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
09/04/159 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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