Date | Description |
2025-05-05 |
update website_status OK => FlippedRobots |
2025-03-10 |
update website_status OK => FlippedRobots |
2024-12-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-14 |
update website_status OK => FlippedRobots |
2024-10-21 |
update website_status OK => FlippedRobots |
2024-07-24 |
update website_status OK => FlippedRobots |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-20 |
update website_status OK => FlippedRobots |
2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-08 |
update website_status OK => FlippedRobots |
2023-07-19 |
update website_status OK => FlippedRobots |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2023-04-12 |
update website_status OK => FlippedRobots |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-15 |
update website_status OK => FlippedRobots |
2022-11-22 |
update website_status OK => FlippedRobots |
2022-10-22 |
update robots_txt_status www.quizfortune.com: 200 => 503 |
2022-10-22 |
update website_status FlippedRobots => OK |
2022-10-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-29 |
update website_status OK => FlippedRobots |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-08 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-08-07 |
delete address THE INNOVATION CENTRE QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2021-08-07 |
insert address 46 GLENBUCK ROAD GLENBUCK ROAD DUNLOY BALLYMENA NORTHERN IRELAND BT44 9EL |
2021-08-07 |
update registered_address |
2021-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2021 FROM
THE INNOVATION CENTRE QUEENS ROAD
BELFAST
BT3 9DT
NORTHERN IRELAND |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2020-07-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-19 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2019-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD MCKEEVER |
2019-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOUSTON |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2016-08-15 |
update statutory_documents ADOPT ARTICLES 20/04/2016 |
2016-08-15 |
update statutory_documents SUB-DIVISION
20/04/16 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
delete address INNOVATION CENTRE, NORTHERN IRELAND SCIENCE PARK QUEENS ROAD QUEENS ISLAND BELFAST BT3 9DT |
2016-07-07 |
insert address THE INNOVATION CENTRE QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-07-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
INNOVATION CENTRE, NORTHERN IRELAND SCIENCE PARK QUEENS ROAD
QUEENS ISLAND
BELFAST
BT3 9DT |
2016-06-14 |
update statutory_documents 27/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete address INNOVATION CENTRE, NORTHERN IRELAND SCIENCE PARK QUEENS ROAD QUEENS ISLAND BELFAST NORTHERN IRELAND BT3 9DT |
2015-07-08 |
insert address INNOVATION CENTRE, NORTHERN IRELAND SCIENCE PARK QUEENS ROAD QUEENS ISLAND BELFAST BT3 9DT |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-08 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-23 |
update statutory_documents 27/05/15 FULL LIST |
2015-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD KARL MCKEEVER / 01/05/2015 |
2015-03-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-03-09 |
update statutory_documents 11/02/15 STATEMENT OF CAPITAL GBP 1000.00 |
2015-03-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-02-27 |
update statutory_documents 11/02/15 STATEMENT OF CAPITAL GBP 920.00 |
2014-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DUFFY |
2014-11-13 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 1000.00 |
2014-11-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-07 |
delete address 12 EXECUTIVE SUITES LINFIELD INDUSTRIAL ESTATE LINFIELD ROAD BELFAST BT12 5GH |
2014-11-07 |
insert address INNOVATION CENTRE, NORTHERN IRELAND SCIENCE PARK QUEENS ROAD QUEENS ISLAND BELFAST NORTHERN IRELAND BT3 9DT |
2014-11-07 |
update registered_address |
2014-11-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-11-06 |
update statutory_documents 29/07/14 STATEMENT OF CAPITAL GBP 964.40 |
2014-11-06 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 775.90 |
2014-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FARHAD KOODORUTH |
2014-10-06 |
update statutory_documents DIRECTOR APPOINTED MR FARHAD KOODORUTH |
2014-10-06 |
update statutory_documents DIRECTOR APPOINTED MR MARK DUFFY |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT HOUSTON |
2014-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
12 EXECUTIVE SUITES
LINFIELD INDUSTRIAL ESTATE LINFIELD ROAD
BELFAST
BT12 5GH |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 12 EXECUTIVE SUITES LINFIELD INDUSTRIAL ESTATE LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5GH |
2014-08-07 |
insert address 12 EXECUTIVE SUITES LINFIELD INDUSTRIAL ESTATE LINFIELD ROAD BELFAST BT12 5GH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-08-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-07-09 |
update statutory_documents 27/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address UNIT 5L WEAVERS COURT LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5GH |
2013-10-07 |
insert address 12 EXECUTIVE SUITES LINFIELD INDUSTRIAL ESTATE LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5GH |
2013-10-07 |
update registered_address |
2013-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
UNIT 5L WEAVERS COURT
LINFIELD ROAD
BELFAST
NORTHERN IRELAND
BT12 5GH |
2013-08-01 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-08-01 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-07-17 |
update statutory_documents 27/05/13 FULL LIST |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN COFFEY |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN COFFEY |
2013-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN COFFEY |
2013-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN COFFEY |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2013-01-26 => 2013-12-31 |
2013-06-23 |
update account_ref_month 5 => 3 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2013-01-26 |
2013-06-23 |
delete address 63 KILLAGAN ROAD GLARYFORD BALLYMENA NORTHERN IRELAND BT44 9PR |
2013-06-23 |
insert address UNIT 5L WEAVERS COURT LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5GH |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-27 => 2012-05-27 |
2013-06-21 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2012-12-31 |
update statutory_documents DIRECTOR APPOINTED GERALD KARL MCKEEVER |
2012-12-31 |
update statutory_documents SECRETARY APPOINTED COLIN COFFEY |
2012-12-31 |
update statutory_documents 20/12/12 STATEMENT OF CAPITAL GBP 950.00 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
update statutory_documents ADOPT ARTICLES 14/12/2012 |
2012-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
63 KILLAGAN ROAD
GLARYFORD
BALLYMENA
BT44 9PR
NORTHERN IRELAND |
2012-11-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-11-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-11-28 |
update statutory_documents 21/08/12 STATEMENT OF CAPITAL GBP 590 |
2012-11-28 |
update statutory_documents 22/11/12 STATEMENT OF CAPITAL GBP 650.00 |
2012-11-28 |
update statutory_documents SUB-DIVISION
21/11/12 |
2012-10-30 |
update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012 |
2012-06-07 |
update statutory_documents 27/05/12 FULL LIST |
2011-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2011 FROM
C/O DAVID MCQUILLAN & CO
GLENDINNING HOUSE
6 MURRAY STREET
BELFAST
BT1 6DN |
2011-09-12 |
update statutory_documents DIRECTOR APPOINTED MR COLIN COFFEY |
2011-09-12 |
update statutory_documents COMPANY NAME CHANGED THE QUIZ SHOW EUROPE LIMITED
CERTIFICATE ISSUED ON 12/09/11 |
2011-09-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE RAINEY |
2011-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-06-23 |
update statutory_documents 27/05/11 FULL LIST |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE RAINEY / 27/05/2011 |
2010-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-08-13 |
update statutory_documents 27/05/10 FULL LIST |
2009-07-25 |
update statutory_documents 31/05/09 ANNUAL ACCTS |
2009-07-22 |
update statutory_documents 27/05/09 ANNUAL RETURN SHUTTLE |
2008-09-03 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-09-03 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |