QUEST NEWCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of capital on 2024-12-04

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/06/2323 June 2023

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/11/2130 November 2021 Registration of charge 077150120004, created on 2021-11-24

View Document

30/11/2130 November 2021 Registration of charge 077150120003, created on 2021-11-24

View Document

12/11/2112 November 2021 Satisfaction of charge 077150120002 in full

View Document

05/11/215 November 2021 Appointment of Philip William Shepherd as a director on 2021-10-12

View Document

05/11/215 November 2021 Termination of appointment of Matthew James Hotson as a director on 2021-10-30

View Document

05/11/215 November 2021 Appointment of Richard Guy Roberts as a director on 2021-10-12

View Document

05/11/215 November 2021 Termination of appointment of Lee Michael Rochford as a director on 2021-10-12

View Document

24/07/2124 July 2021

View Document

24/07/2124 July 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT

View Document

09/11/179 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEST BIDCO LIMITED

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSLAND

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 19/04/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 25/05/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 25/05/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 SECOND FILING OF AP01 FOR ROBERT MEMMOTT

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PHILIP SINCLAIR MARSLAND

View Document

03/01/173 January 2017 DIRECTOR APPOINTED LEE MICHAEL ROCHFORD

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 17/05/2016

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM FLEET 27 RYE CLOSE FLEET HAMPSHIRE GU51 2QQ

View Document

08/10/158 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 SAIL ADDRESS CREATED

View Document

19/08/1519 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED ZACHARY JASON LEWY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED ROBERT MEMMOTT

View Document

05/01/155 January 2015 SECRETARY APPOINTED STEWART DAVID HAMILTON

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED THOMAS WATERWORTH DRURY

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM FLYNN

View Document

17/12/1417 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

17/12/1417 December 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

17/12/1417 December 2014 ADOPT ARTICLES 08/12/2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON HOLMES

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAYHAN DAVIS

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR AXEL MEYERSIEK

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077150120002

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH HARPER

View Document

26/11/1326 November 2013 SECOND FILING WITH MUD 22/07/13 FOR FORM AR01

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 SECRETARY APPOINTED WILLIAM JOHN FLYNN

View Document

30/03/1230 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR HUGH JAMES WALLIS HARPER

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM, KINNAIRD HOUSE 1 PALL MALL EAST, LONDON, SW1Y 5AU, UNITED KINGDOM

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BILZIN

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/112 September 2011 26/08/11 STATEMENT OF CAPITAL GBP 4049021

View Document

02/09/112 September 2011 ADOPT ARTICLES 23/08/2011

View Document

22/07/1122 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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