- Company Overview for CQUESTR8 LTD (12990074)
- Filing history for CQUESTR8 LTD (12990074)
- People for CQUESTR8 LTD (12990074)
- More for CQUESTR8 LTD (12990074)
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
|
|
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
|
|
12 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 6 January 2021
|
|
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
|
|
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|