QUEST GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Satisfaction of charge 1 in full

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS ANDREA FALL

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS BILGI MCDERMOTT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DIRECTOR APPOINTED MR JAMES RICHARD BOLTON

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR RICARDO ENRIQUE CANTILO

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR DAVID CHRISTOPHER CHERRY

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

20/03/1520 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

19/02/1419 February 2014 SECTION 519

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1230 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1224 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1224 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COMBES

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM COMBES

View Document

03/02/123 February 2012 SECRETARY APPOINTED MR SEAN-PIERRE MCDERMOTT

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ALAN COMBES / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FALL / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN COMBES / 04/04/2011

View Document

04/04/114 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PIERRE MCDERMOTT / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GORDON / 04/04/2011

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1010 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 150

View Document

26/05/1026 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FALL / 14/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GORDON / 14/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN COMBES / 14/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PIERRE MCDERMOTT / 14/03/2010

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FALL / 14/03/2009

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

04/04/064 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED MAWLAW 654 LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company