QUIZSTORM LTD
Status | ACTIVE |
Company No. | 07100664 |
Category | Private Limited Company |
Incorporated | 10 Dec 2009 |
Age | 14 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
QUIZSTORM LTD is an active private limited company with number 07100664. It was incorporated 14 years, 4 months, 17 days ago, on 10 December 2009. The company address is 07 Jardine House Harrovian Business Village 07 Jardine House Harrovian Business Village, Harrow, HA1 3EX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Change to a person with significant control
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-08
Psc name: Mr Mark Robert Bellinger
Documents
Change person director company with change date
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Robert Bellinger
Change date: 2022-07-08
Documents
Change person director company with change date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Robert Bellinger
Change date: 2022-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mr Mark Robert Bellinger
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX
Old address: 6 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England
Change date: 2022-06-01
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Robert Bellinger
Change date: 2021-07-08
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Robert Bellinger
Change date: 2021-07-08
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
Change date: 2020-05-19
Old address: 45 Roman Way Southwick Brighton BN42 4TN England
New address: 6 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-18
Psc name: Mr Mark Robert Bellinger
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-18
Officer name: Mr Mark Robert Bellinger
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 01 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type dormant
Date: 01 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Robert Bellinger
Change date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
New address: 45 Roman Way Southwick Brighton BN42 4TN
Change date: 2016-10-07
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Gazette filings brought up to date
Date: 16 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2015-12-10
Old address: 5 Tuscan Avenue Middleton-on-Sea Bognor Regis West Sussex PO22 7TE
Documents
Accounts with accounts type dormant
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Robert Bellinger
Change date: 2014-12-30
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-30
New address: 5 Tuscan Avenue Middleton-on-Sea Bognor Regis West Sussex PO22 7TE
Old address: 24 the Poplars Watersmead Littlehampton West Sussex BN17 6GZ
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type dormant
Date: 10 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Some Companies
83 ARTHUR STREET,REDDITCH,B98 8JY
Number: | 11880906 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 OAKWOOD CLOSE,LICHFIELD,WS14 0JJ
Number: | 08775883 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 6 OLIVERS WALK,BASINGSTOKE,RG24 8SD
Number: | 11124681 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON ROAD WIMBLEDON MANAGEMENT LIMITED
42 WIMBLEDON HILL ROAD,LONDON,SW19 7PA
Number: | 10134794 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY VIEW HOUSE,MANCHESTER,M12 4JD
Number: | 11701590 |
Status: | ACTIVE |
Category: | Private Limited Company |
TL ELECTRICAL SERVICES LIMITED
33 GARTNESS DRIVE,AIRDRIE,ML6 8PT
Number: | SC616046 |
Status: | ACTIVE |
Category: | Private Limited Company |