QUIZ MANAGEMENT SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NW England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-08-12 |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
28/05/2528 May 2025 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 3rd Floor 86-90 Paul Street London EC2A 4NW on 2025-05-28 |
28/05/2528 May 2025 | Change of details for Mr Edward Paul Lucas-Smith as a person with significant control on 2025-05-28 |
28/05/2528 May 2025 | Change of details for Mr Caspar Leopold Green as a person with significant control on 2025-05-28 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-17 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-17 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Second filing of Confirmation Statement dated 2020-05-17 |
13/07/2313 July 2023 | Second filing of Confirmation Statement dated 2022-05-17 |
13/07/2313 July 2023 | Second filing of Confirmation Statement dated 2021-05-17 |
13/07/2313 July 2023 | Second filing of Confirmation Statement dated 2018-05-17 |
13/07/2313 July 2023 | Second filing of Confirmation Statement dated 2019-05-17 |
24/05/2324 May 2023 | Director's details changed for Mr Caspar Leopold Green on 2023-02-22 |
24/05/2324 May 2023 | Director's details changed for Mr Edward Paul Lucas-Smith on 2023-02-22 |
24/05/2324 May 2023 | Change of details for Mr Caspar Leopold Green as a person with significant control on 2023-02-22 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
24/05/2324 May 2023 | Change of details for Mr Edward Paul Lucas-Smith as a person with significant control on 2023-02-22 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/05/2223 May 2022 | 17/05/22 Statement of Capital gbp 2 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/05/2124 May 2021 | Confirmation statement made on 2021-05-17 with updates |
24/03/2124 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | Confirmation statement made on 2020-05-17 with updates |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017 |
09/07/199 July 2019 | Confirmation statement made on 2019-05-17 with updates |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | Confirmation statement made on 2018-05-17 with updates |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
30/06/1630 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/06/1518 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD LUCAS-SMITH / 18/05/2014 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL LUCAS-SMITH / 18/05/2014 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CASPAR LEOPOLD GREEN / 18/05/2014 |
18/06/1518 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | CURREXT FROM 31/05/2014 TO 31/10/2014 |
05/06/145 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH UNITED KINGDOM |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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