QUESTVISION LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-10-04

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

04/10/234 October 2023 Annual accounts for year ending 04 Oct 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Termination of appointment of Elaine Bowes as a director on 2021-01-01

View Document

22/12/2122 December 2021 Appointment of Mrs Sarah Jayne Clapson as a director on 2021-01-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

21/12/2121 December 2021 Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 2021-12-21

View Document

07/10/217 October 2021 Registered office address changed from 106 Mill Studio Crane Mead Ware Herts SG12 9PY to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/01/2018

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED ELAINE BOWES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF SARAH JAYNE CLAPSON AS A PSC

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CLAPSON

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts for year ending 25 Sep 2016

View Accounts

06/02/166 February 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE NORTH

View Document

06/02/166 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

06/02/166 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTH

View Document

06/02/166 February 2016 DIRECTOR APPOINTED MS SARAH JAYNE CLAPSON

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

04/09/134 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY NORTH / 19/04/2012

View Document

19/04/1219 April 2012 27/03/12 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1219 April 2012 SECRETARY APPOINTED JACQUELINE NORTH

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 106 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY UNITED KINGDOM

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR RICHARD TIMOTHY NORTH

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information