QUESTPIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

25/01/2525 January 2025 Termination of appointment of James Harding as a director on 2024-12-15

View Document

25/01/2525 January 2025 Appointment of Mr Marshall White as a director on 2024-12-15

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/07/246 July 2024 Confirmation statement made on 2024-05-09 with updates

View Document

06/07/246 July 2024 Registered office address changed from 7th Floor Aldgate High Street London EC3N 1AG England to Penniwells Edgwarebury Lane Elstree Borehamwood Hertfordshire WD6 3RG on 2024-07-06

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-06-30 to 2023-11-30

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

19/12/2319 December 2023 Appointment of Mr Matthew Roche as a director on 2023-12-06

View Document

14/12/2314 December 2023 Termination of appointment of Miles Edward Redding as a director on 2023-12-05

View Document

04/12/234 December 2023 Termination of appointment of Christopher John Mcdermott as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Mr James Harding as a director on 2023-11-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of David John Newitt as a director on 2023-05-06

View Document

19/05/2319 May 2023 Appointment of Mr Miles Edward Redding as a director on 2023-05-06

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

03/05/223 May 2022 Registered office address changed from 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG England to 7th Floor Aldgate High Street London EC3N 1AG on 2022-05-03

View Document

03/05/223 May 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

03/05/223 May 2022 Registered office address changed from 70 Conduit Street London W1S 2GF United Kingdom to 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG on 2022-05-03

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

01/02/221 February 2022 Appointment of Mr Christopher John Mcdermott as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr David John Newitt as a director on 2022-02-01

View Document

26/01/2226 January 2022 Notification of William Bruce Harrison as a person with significant control on 2021-11-16

View Document

23/12/2123 December 2021 Cessation of Peter Michael Sugarman as a person with significant control on 2021-11-16

View Document

23/12/2123 December 2021 Termination of appointment of Katherine Susan Nagioff as a director on 2021-11-16

View Document

23/12/2123 December 2021 Cessation of David Anthony Kohler as a person with significant control on 2021-11-16

View Document

23/12/2123 December 2021 Termination of appointment of Leoni Anne Kohler as a director on 2021-11-16

View Document

23/12/2123 December 2021 Termination of appointment of Roger Benjamin Nagioff as a director on 2021-11-16

View Document

23/12/2123 December 2021 Termination of appointment of Janice Sugarman as a director on 2021-11-16

View Document

02/11/212 November 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

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 SUB-DIVISION 07/10/18

View Document

07/06/197 June 2019 ADOPT ARTICLES 07/10/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL SUGARMAN

View Document

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

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ROGER BENJAMIN NAGIOFF

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS JANICE SUGARMAN

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS KATHERINE SUSAN NAGIOFF

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS LEONI ANNE KOHLER

View Document

09/05/169 May 2016 ADOPT ARTICLES 27/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

27/08/1527 August 2015 DIRECTOR APPOINTED MR DAVID ANTHONY KOHLER

View Document

13/04/1513 April 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information