Advanced company searchLink opens in new window

INTERQUEST GROUP LIMITED

Company number 04298109

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 AD01 Registered office address changed from Cannon Green 27 Bush Lane London EC4R 0AA England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 27 November 2023
27 Nov 2023 600 Appointment of a voluntary liquidator
27 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-22
23 Nov 2023 MR04 Satisfaction of charge 042981090003 in full
23 Nov 2023 MR04 Satisfaction of charge 042981090004 in full
23 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 TM01 Termination of appointment of Christopher Ernest Eldridge as a director on 30 September 2023
04 Oct 2023 PSC05 Change of details for Interquest Holdings Limited as a person with significant control on 1 January 2023
30 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with updates
23 Sep 2021 AA Full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with updates
08 Oct 2020 AA Full accounts made up to 31 December 2019
08 Jan 2020 SH02 Sub-division of shares on 17 October 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
10 Dec 2019 TM01 Termination of appointment of David Charles Higgins as a director on 30 November 2019
10 Dec 2019 PSC05 Change of details for Chisbridge Limited as a person with significant control on 1 December 2019
09 Dec 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 11,924.57
12 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
11 Nov 2019 SH02 Sub-division of shares on 17 October 2019
  • ANNOTATION Clarification a second filed <doc> was registered on 08/01/2020.
08 Nov 2019 SH02 Consolidation of shares on 17 October 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with agm,s and 21 days notice thereof . consolidation / subdivision/ authority to purchase fractional elements of the small shareholders 17/10/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2019 AP01 Appointment of Mr Ben Felton as a director on 2 October 2019
16 Oct 2019 TM02 Termination of appointment of David Charles Bygrave as a secretary on 16 October 2019