QUESTIONS & ANSWERS CIC

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from G30 Pool Innovation Centre Trevenson Road, Pool Redruth Cornwall TR15 3PL England to 26 st. Martins Terrace Camborne Cornwall TR14 7HP on 2021-11-04

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM POOL INNOVATION CENTRE TREVENSON ROAD POOL REDRUTH CORNWALL TR15 3PL UNITED KINGDOM

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 1 WESLEY STREET CAMBORNE CORNWALL TR14 8DP UNITED KINGDOM

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 457 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PH ENGLAND

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

26/07/1126 July 2011 06/06/11 STATEMENT OF CAPITAL GBP 1

View Document

09/06/119 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 16 March 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES PETER MCDONALD / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW BROWNING / 01/01/2010

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY APPOINTED JAMES MATTHEW BROWNING

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MALCOLM JAMES PETER MCDONALD

View Document

27/05/0927 May 2009 CONVERSION TO A CIC

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED QUESTIONS & ANSWERS LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/03/0916 March 2009 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