QUIZCHOICE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 Director's details changed for Miss Minal Jani on 2025-06-17

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

23/04/2523 April 2025 Resolutions

View Document

03/03/253 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Termination of appointment of Harsha Vara as a secretary on 2023-07-07

View Document

17/07/2317 July 2023 Appointment of Ms Minal Jani as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Dhirajlal Chhaganlal Vara as a director on 2023-07-07

View Document

17/07/2317 July 2023 Appointment of Mr Shahil Soni as a director on 2023-07-07

View Document

11/07/2311 July 2023 Registration of charge 016870750014, created on 2023-07-07

View Document

11/07/2311 July 2023 Registration of charge 016870750015, created on 2023-07-07

View Document

11/07/2311 July 2023 Registration of charge 016870750013, created on 2023-07-07

View Document

14/06/2314 June 2023 Satisfaction of charge 016870750012 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 016870750011 in full

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2328 April 2023 Cessation of Quizchoice Holdings Limited as a person with significant control on 2023-04-27

View Document

28/04/2328 April 2023 Cessation of Dhiraj Vara as a person with significant control on 2023-04-24

View Document

28/04/2328 April 2023 Notification of Shanchoice Limited as a person with significant control on 2023-04-27

View Document

26/04/2326 April 2023 Notification of Quizchoice Holdings Limited as a person with significant control on 2023-04-24

View Document

26/04/2326 April 2023 Cessation of Harsha Dhiraj Vara as a person with significant control on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Appointment of Mrs Harsha Vara as a secretary on 2022-02-01

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY KIRAN VARA

View Document

12/09/1912 September 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/199 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/09/199 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR DHIRAJ VARA / 14/12/2018

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHA DHIRAJ VARA

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

26/06/1826 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/03/2017

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/05/1723 May 2017 18/03/17 STATEMENT OF CAPITAL GBP 67

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1519 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 67

View Document

12/10/1512 October 2015 TERMS OF CONTRACT 25/09/2015

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016870750012

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016870750011

View Document

16/09/1516 September 2015 SECOND FILING WITH MUD 18/03/10 FOR FORM AR01

View Document

16/09/1516 September 2015 SECOND FILING WITH MUD 18/03/11 FOR FORM AR01

View Document

02/09/152 September 2015 SECOND FILING WITH MUD 18/03/13 FOR FORM AR01

View Document

02/09/152 September 2015 SECOND FILING WITH MUD 18/03/12 FOR FORM AR01

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 18/03/11 FOR FORM AR01

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 18/03/12 FOR FORM AR01

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 18/03/14 FOR FORM AR01

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 18/03/10 FOR FORM AR01

View Document

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

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIRAJLAL CHHAGANLAL VARA / 18/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY SURESH VARA

View Document

05/08/085 August 2008 SECRETARY APPOINTED KIRAN SURESH VARA

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 114 UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 2SP

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/08/8911 August 1989 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/08/8819 August 1988 FIRST GAZETTE

View Document

05/02/885 February 1988 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

19/02/8619 February 1986 ANNUAL RETURN MADE UP TO 13/09/85

View Document

23/08/8523 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

05/02/855 February 1985 ANNUAL RETURN MADE UP TO 14/06/84

View Document

15/12/8215 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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