INQUESTA GROUP LIMITED

St John's Terrace St John's Terrace, Manchester, M26 1LS
StatusACTIVE
Company No.08106365
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

INQUESTA GROUP LIMITED is an active private limited company with number 08106365. It was incorporated 11 years, 11 months, 18 days ago, on 14 June 2012. The company address is St John's Terrace St John's Terrace, Manchester, M26 1LS.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 Nov 2022

Action Date: 21 Nov 2022

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2022-11-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Mr Steven Wiseglass

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Charles Miller

Cessation date: 2022-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Miller

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-21

Officer name: Robert Charles Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-08

Charge number: 081063650001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Steven Wiseglass

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Robert Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2014

Action Date: 06 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-06

Old address: Riverpark Business Centre Riverpark Road Manchester M40 2XP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mahsa Wiseglass

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Resolution

Date: 05 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inquesta grp LIMITED\certificate issued on 05/06/13

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-05-22

Documents

View document PDF

Capital name of class of shares

Date: 03 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ M&E SERVICES LTD

184 PRETORIA ROAD,CHERTSEY,KT16 9AZ

Number:11886568
Status:ACTIVE
Category:Private Limited Company

ANTI-GRAFFITI SYSTEMS LIMITED

UNIT D PROSPECT HOUSE,BRIGHTON,BN2 4JE

Number:04375020
Status:ACTIVE
Category:Private Limited Company

DORSETHOUSE LIMITED

18 VERBANIA WAY,EAST GRINSTEAD,RH19 3UP

Number:09766218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALC JOHNSON VEHICLE REPAIRS LIMITED

97 CARTER AVENUE,SHANKLIN,PO37 7NQ

Number:09283342
Status:ACTIVE
Category:Private Limited Company

SEATON VALLEY CATERING SUPPLIES LTD

UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:08360245
Status:LIQUIDATION
Category:Private Limited Company

SOUTHERN ASBESTOS SERVICES LIMITED

RIVERSIDE BUSINESS CENTRE,TONBRIDGE,TN9 1EP

Number:01982191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source