Advanced company searchLink opens in new window

QUESTIONS & ANSWERS CIC

Company number 06847205

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)
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
01 Apr 2014 AD01 Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL United Kingdom on 1 April 2014
09 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
20 Aug 2012 AD01 Registered office address changed from 1 Wesley Street Camborne Cornwall TR14 8DP United Kingdom on 20 August 2012
11 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 26 March 2012
16 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
28 Sep 2011 AD01 Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1
09 Jun 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
08 Jun 2011 AR01 Annual return made up to 16 March 2010 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 CH01 Director's details changed for Malcolm James Peter Mcdonald on 1 January 2010
12 Apr 2010 CH01 Director's details changed for James Matthew Browning on 1 January 2010
29 May 2009 288a Director appointed malcolm james peter mcdonald
29 May 2009 288a Director and secretary appointed james matthew browning
27 May 2009 CICCON Change of name
22 May 2009 CERTNM Company name changed questions & answers LIMITED\certificate issued on 27/05/09
21 Mar 2009 288b Appointment terminated director barbara kahan
16 Mar 2009 NEWINC Incorporation