INTERQUEST GROUP (UK) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Registration of charge 039900430010, created on 2024-02-02

View Document

19/01/2419 January 2024 Registration of charge 039900430009, created on 2024-01-17

View Document

10/01/2410 January 2024 Statement of company's objects

View Document

09/01/249 January 2024 Appointment of Mr Gerard Anthony Mason as a director on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr Paul John Gilmour as a director on 2024-01-09

View Document

09/01/249 January 2024 Cessation of Interquest Holdings Limited as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Satisfaction of charge 039900430005 in full

View Document

09/01/249 January 2024 Termination of appointment of Gary Peter Ashworth as a director on 2024-01-09

View Document

09/01/249 January 2024 Satisfaction of charge 039900430004 in full

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Appointment of Mr Adrian Wilson Adair as a director on 2024-01-09

View Document

09/01/249 January 2024 Notification of Morson Holdings Limited as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Satisfaction of charge 039900430008 in full

View Document

09/01/249 January 2024 Registered office address changed from Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF England to Adamson House Centenary Way Salford Manchester M50 1rd on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Ben Felton as a director on 2024-01-09

View Document

08/01/248 January 2024 Satisfaction of charge 039900430007 in full

View Document

05/01/245 January 2024 Satisfaction of charge 039900430006 in full

View Document

22/11/2322 November 2023 Cessation of Interquest Group Limited as a person with significant control on 2023-10-27

View Document

22/11/2322 November 2023 Notification of Interquest Holdings Limited as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

04/10/234 October 2023 Termination of appointment of Christopher Ernest Eldridge as a director on 2023-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Clare Hartnell as a secretary on 2022-06-30

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039900430008

View Document

21/09/1821 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / INTERQUEST GROUP PLC / 13/07/2018

View Document

11/09/1811 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

11/09/1811 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/09/1811 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/09/1811 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

25/10/1725 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1725 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

25/10/1725 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/10/1725 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039900430007

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039900430006

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039900430005

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039900430004

View Document

21/11/1621 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

21/11/1621 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

21/11/1621 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

21/11/1621 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6 - 7 ST. CROSS STREET LONDON EC1N 8UA

View Document

01/06/161 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYCE

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ERNEST ELDRIDGE

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BRAUND

View Document

31/07/1531 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

31/07/1531 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

31/07/1531 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

06/10/146 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

06/10/146 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/11/1326 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

26/11/1326 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

26/11/1326 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

07/11/137 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 16-18 KIRBY STREET LONDON EC1N 8TS

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MRS CLARE HARTNELL

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOYCE

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 AUDITOR'S RESIGNATION

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR MARK ANDREW BRAUND

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/01/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOYCE / 01/12/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ROSS EADES

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOYCE / 20/08/2007

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED ITMAIL LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/05/04; NO CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 COMPANY NAME CHANGED MIGHTYMATCH LIMITED CERTIFICATE ISSUED ON 28/04/04

View Document

16/01/0416 January 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/01/0416 January 2004 REREG PLC-PRI 19/12/03

View Document

16/01/0416 January 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/01/0416 January 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/11/0320 November 2003 WARRANTS 12/03/02

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 AUDITOR'S RESIGNATION

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 161 FULHAM ROAD LONDON SW3 6SN

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 WARRANTS 12/03/02

View Document

20/03/0220 March 2002 AUDITOR'S RESIGNATION

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 £ NC 12000000/20000000 11/

View Document

17/01/0117 January 2001 NC INC ALREADY ADJUSTED 11/01/01

View Document

17/01/0117 January 2001 CONSO DIV 11/01/01

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED DEALSTORE IV PLC CERTIFICATE ISSUED ON 02/10/00

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/00

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 34/43 RUSSELL STREET LONDON WC2B 5HA

View Document

15/09/0015 September 2000 NC INC ALREADY ADJUSTED 20/06/00

View Document

15/09/0015 September 2000 ALTER ARTICLES 20/06/00

View Document

27/07/0027 July 2000 Resolutions

View Document

27/07/0027 July 2000 ALTER ARTICLES 20/06/00

View Document

27/07/0027 July 2000 Resolutions

View Document

01/06/001 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information