Advanced company searchLink opens in new window

INEOQUEST TECHNOLOGIES LTD

Company number 06518869

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)
12 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
12 Mar 2024 TM01 Termination of appointment of Jonathan Patrick Wilson as a director on 31 October 2023
06 Mar 2024 AP01 Appointment of Mr Brett Allen Paduch as a director on 22 September 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Sep 2023 TM01 Termination of appointment of Benjamin Leahy Marshall as a director on 31 March 2023
28 Sep 2023 TM01 Termination of appointment of Daniel William Castles as a director on 31 March 2023
05 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Nov 2022 AD01 Registered office address changed from The Magdalen Centre, Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA to Telestream Uk Ltd 25 King Street Ground Floor, East Bristol BS1 4PB on 16 November 2022
17 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Oct 2021 AP01 Appointment of Jonathan Patrick Wilson as a director on 1 October 2021
01 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
12 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Oct 2020 TM01 Termination of appointment of Neal James Peterson as a director on 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
29 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with updates
30 Apr 2018 PSC02 Notification of Telestream Llc as a person with significant control on 24 March 2017
30 Apr 2018 PSC07 Cessation of Peter Dawson as a person with significant control on 24 March 2017