- Company Overview for QUESTIONS & ANSWERS CIC (06847205)
- Filing history for QUESTIONS & ANSWERS CIC (06847205)
- People for QUESTIONS & ANSWERS CIC (06847205)
- More for QUESTIONS & ANSWERS CIC (06847205)
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
|
|
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
|
|
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
|
|
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 |