Advanced company searchLink opens in new window

QUESTBOURNE LIMITED

Company number 09971700

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)
21 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
10 May 2023 AA Micro company accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
28 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 November 2020
  • GBP 250
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 253
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/21
31 Mar 2020 AD01 Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL England to 36 Lancaster Road Wimbledon London SW19 5DD on 31 March 2020
31 Mar 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
19 Aug 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 January 2018
07 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2018 AA Micro company accounts made up to 31 January 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
12 Apr 2016 AP01 Appointment of Mr James Richard De Winton Wigley as a director on 11 April 2016
12 Apr 2016 AP01 Appointment of Mr Richard George De Winton Wigley as a director on 11 April 2016
11 Apr 2016 AD01 Registered office address changed from 47 King Street Wigan Lancashire WN1 1DB England to 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 11 April 2016