QUIZ MANAGEMENT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NW England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-08-12

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/05/2528 May 2025 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 3rd Floor 86-90 Paul Street London EC2A 4NW on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Mr Edward Paul Lucas-Smith as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Mr Caspar Leopold Green as a person with significant control on 2025-05-28

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Second filing of Confirmation Statement dated 2020-05-17

View Document

13/07/2313 July 2023 Second filing of Confirmation Statement dated 2022-05-17

View Document

13/07/2313 July 2023 Second filing of Confirmation Statement dated 2021-05-17

View Document

13/07/2313 July 2023 Second filing of Confirmation Statement dated 2018-05-17

View Document

13/07/2313 July 2023 Second filing of Confirmation Statement dated 2019-05-17

View Document

24/05/2324 May 2023 Director's details changed for Mr Caspar Leopold Green on 2023-02-22

View Document

24/05/2324 May 2023 Director's details changed for Mr Edward Paul Lucas-Smith on 2023-02-22

View Document

24/05/2324 May 2023 Change of details for Mr Caspar Leopold Green as a person with significant control on 2023-02-22

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/05/2324 May 2023 Change of details for Mr Edward Paul Lucas-Smith as a person with significant control on 2023-02-22

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/05/2223 May 2022 17/05/22 Statement of Capital gbp 2

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/05/2124 May 2021 Confirmation statement made on 2021-05-17 with updates

View Document

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 Confirmation statement made on 2020-05-17 with updates

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017

View Document

09/07/199 July 2019 Confirmation statement made on 2019-05-17 with updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 Confirmation statement made on 2018-05-17 with updates

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD LUCAS-SMITH / 18/05/2014

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL LUCAS-SMITH / 18/05/2014

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR LEOPOLD GREEN / 18/05/2014

View Document

18/06/1518 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

05/06/145 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH UNITED KINGDOM

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DOWNS LTD


  • 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