Advanced company searchLink opens in new window

COMMERCIAL ADMINISTRATION SERVICES LTD

Company number 08384153

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)
14 Aug 2015 CERTNM Company name changed questra administration LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
07 Jun 2015 TM01 Termination of appointment of Sabina Lilliah Callaghan as a director on 7 June 2015
06 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
17 Nov 2014 CH01 Director's details changed for Miss Sabina Lilliah Callaghan on 17 November 2014
17 Nov 2014 CH01 Director's details changed for Mr Clive Ian Richardson on 17 November 2014
17 Nov 2014 AD01 Registered office address changed from The Carriage House School Road Ardington Wantage OX12 8PQ England to D5 Culham Science Centre Abingdon Road Abingdon OX14 3DB on 17 November 2014
12 Sep 2014 AP01 Appointment of Mr Clive Richardson as a director on 12 September 2014
12 Sep 2014 TM01 Termination of appointment of Questra Group Ltd as a director on 12 September 2014
31 May 2014 TM01 Termination of appointment of Clive Richardson as a director
24 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Feb 2014 AD01 Registered office address changed from the Core Milton Hill Abingdon OX13 6AB on 5 February 2014
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 Jan 2014 CH01 Director's details changed for Mr Clive Ian Richardson on 1 January 2014
20 Nov 2013 AP02 Appointment of Questra Group Ltd as a director
03 Aug 2013 SH01 Statement of capital following an allotment of shares on 3 August 2013
  • GBP 100
03 Aug 2013 AP01 Appointment of Miss Sabina Lilliah Callaghan as a director
20 Jun 2013 AD01 Registered office address changed from 11B Park House Milton Park Abingdon Oxon OX14 4RS England on 20 June 2013
31 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted