QUIZFORTUNE LIMITED - BALLYMENA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Accounts. Accounts type unaudited abridged. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Address. Old address: The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland. Change date: 2021-07-20. New address: 46 Glenbuck Road Glenbuck Road Dunloy Ballymena BT44 9EL. 2021-07-20 View Report
Accounts. Accounts type unaudited abridged. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Officers. Officer name: Gerald Karl Mckeever. Termination date: 2019-11-12. 2019-11-18 View Report
Officers. Officer name: Stephen Robert Houston. Termination date: 2019-10-03. 2019-10-22 View Report
Accounts. Accounts type micro entity. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type micro entity. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type micro entity. 2017-05-31 View Report
Capital. Capital variation of rights attached to shares. 2016-08-15 View Report
Capital. Capital variation of rights attached to shares. 2016-08-15 View Report
Capital. Capital variation of rights attached to shares. 2016-08-15 View Report
Capital. Capital name of class of shares. 2016-08-15 View Report
Capital. Date: 2016-04-20. 2016-08-15 View Report
Resolution. Description: Resolutions. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Address. New address: The Innovation Centre Queens Road Belfast BT3 9DT. Change date: 2016-06-22. Old address: Innovation Centre, Northern Ireland Science Park Queens Road Queens Island Belfast BT3 9DT. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Officers. Change date: 2015-05-01. Officer name: Gerald Karl Mckeever. 2015-06-23 View Report
Capital. Capital return purchase own shares. 2015-03-11 View Report
Capital. Capital allotment shares. 2015-03-09 View Report
Resolution. Description: Resolutions. 2015-03-02 View Report
Capital. Capital cancellation shares. 2015-02-27 View Report
Officers. Officer name: Mark John Duffy. Termination date: 2014-11-10. 2014-11-20 View Report
Capital. Capital allotment shares. 2014-11-13 View Report
Capital. Capital return purchase own shares. 2014-11-13 View Report
Capital. Capital cancellation shares. 2014-11-06 View Report
Resolution. Description: Resolutions. 2014-11-06 View Report
Capital. Capital allotment shares. 2014-11-06 View Report
Officers. Termination date: 2014-10-31. Officer name: Farhad Koodoruth. 2014-10-31 View Report
Officers. Officer name: Mr Farhad Koodoruth. Appointment date: 2012-12-20. 2014-10-06 View Report
Officers. Officer name: Mr Mark Duffy. Appointment date: 2012-12-20. 2014-10-06 View Report
Officers. Officer name: Mr Stephen Robert Houston. Appointment date: 2014-07-16. 2014-10-02 View Report
Address. Old address: 12 Executive Suites Linfield Industrial Estate Linfield Road Belfast BT12 5GH. New address: Innovation Centre, Northern Ireland Science Park Queens Road Queens Island Belfast BT3 9DT. Change date: 2014-10-01. 2014-10-01 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2013-10-24 View Report
Address. Change date: 2013-09-23. Old address: Unit 5L Weavers Court Linfield Road Belfast Northern Ireland BT12 5GH. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report