Advanced company searchLink opens in new window

QUESTMORE LIMITED

Company number 10346450

Filter by category

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 AA Micro company accounts made up to 31 October 2023
16 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 18 October 2022 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 October 2022
19 Jan 2022 AA Micro company accounts made up to 31 October 2021
19 Jan 2022 CS01 Confirmation statement made on 18 October 2021 with no updates
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
28 Nov 2020 AA Micro company accounts made up to 31 October 2020
19 Dec 2019 AA Micro company accounts made up to 31 October 2019
19 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 October 2017
14 Feb 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 October 2017
22 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
13 Oct 2016 AP01 Appointment of Ms Sin Yee Cindy Hung as a director on 1 October 2016
13 Oct 2016 AD01 Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 6 Commercial Road Shepton Mallet BA4 5DH on 13 October 2016
29 Sep 2016 TM01 Termination of appointment of Barbara Kahan as a director on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on 28 September 2016
25 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-25
  • GBP 1