Advanced company searchLink opens in new window

CQUESTR8 LTD

Company number 12990074

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
01 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 TM01 Termination of appointment of Andrew Mark Bonsall as a director on 11 May 2023
24 Mar 2023 AP01 Appointment of Mr Nishul Dhanvant Saperia as a director on 14 March 2023
08 Mar 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with updates
17 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2021
  • GBP 1.6
15 Nov 2021 PSC05 Change of details for Counteract Partners Limited as a person with significant control on 13 August 2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 1.3
  • ANNOTATION Clarification a second filed SH01 was registered on the 17.11.2021.
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 1.3
24 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 31 December 2021
26 Feb 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 December 2020
14 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-investment/document/co business 08/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 PSC02 Notification of Counteract Partners Limited as a person with significant control on 11 January 2021
12 Jan 2021 AP01 Appointment of Mr Andrew Shebbeare as a director on 12 January 2021
12 Jan 2021 AP01 Appointment of Mr Andrew Mark Bonsall as a director on 12 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 1.3
25 Nov 2020 AD01 Registered office address changed from 3 Old Post Office Cottage Marton Cum Grafton York YO51 9QJ England to 7 Elvet Waterside Durham DH1 3DA on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Timothy William Stuart Joynson as a director on 25 November 2020
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted