QUIZQUIZQUIZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

16/12/2216 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

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

17/12/2117 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 SAIL ADDRESS CHANGED FROM: C/O SILVERMAN SHERLIKER LLP 7 BATH PLACE LONDON EC2A 3DR UNITED KINGDOM

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE BREWIS / 06/04/2016

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR JACK DAVID WALEY-COHEN / 06/04/2016

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM, THE MANOR HOUSE 23 STATION ROAD, GAMLINGAY, SG19 3HA, UNITED KINGDOM

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM, 29 NEWTON AVENUE, LONDON, W3 8AR

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACK DAVID WALEY-COHEN / 20/01/2016

View Document

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

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCGAUGHEY / 16/06/2015

View Document

20/04/1520 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCGAUGHEY / 12/12/2013

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE BREWIS / 02/08/2013

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BREWIS / 02/08/2013

View Document

16/04/1516 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCGAUGHEY / 17/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE BREWIS / 17/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BREWIS / 17/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE BREWIS / 17/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE BREWIS / 23/03/2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/04/1021 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCGAUGHEY / 23/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK DAVID WALEY-COHEN / 23/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BREWIS / 23/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED DAVID JOHN MCGAUGHEY

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, 7 BATH PLACE, LONDON, EC2A 3DR

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BREWIS / 13/10/2008

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY BREWIS / 13/10/2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACK WALEY-COHEN / 27/04/2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 £ NC 100/1000 30/03/0

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

05/04/055 April 2005 COMPANY NAME CHANGED TEMEWAY LIMITED CERTIFICATE ISSUED ON 05/04/05

View Document

23/03/0523 March 2005 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