2M EQUEST LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Richard Stewart Thomson as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Richard Stewart Thomson as a director on 2025-07-31

View Document

24/06/2524 June 2025 Resolutions

View Document

24/06/2524 June 2025 Memorandum and Articles of Association

View Document

11/06/2511 June 2025 Registration of charge 034617090007, created on 2025-06-06

View Document

10/06/2510 June 2025 Registration of charge 034617090006, created on 2025-06-06

View Document

02/05/252 May 2025 Termination of appointment of Anita O'malley as a director on 2025-04-18

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-04-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

01/07/241 July 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Resolutions

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

09/11/239 November 2023 Registered office address changed from The Knowle Nether Lane Hazelwood Derby DE56 4AN to Unit 55 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BN on 2023-11-09

View Document

03/11/233 November 2023 Termination of appointment of Marc Martha Joseph Verthongen as a secretary on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Jose Ramon Gonzalez-Magaz as a director on 2023-10-27

View Document

03/11/233 November 2023 Appointment of Mr Mordechai Kessler as a director on 2023-10-27

View Document

03/11/233 November 2023 Termination of appointment of Marc Martha Joseph Verthongen as a director on 2023-10-27

View Document

03/11/233 November 2023 Appointment of Dr Richard John Alan Smith as a director on 2023-10-27

View Document

03/11/233 November 2023 Appointment of Ms Anita O'malley as a director on 2023-10-27

View Document

02/11/232 November 2023 Notification of 2M Holdings Limited as a person with significant control on 2023-10-27

View Document

02/11/232 November 2023 Cessation of Warwick International Group Limited as a person with significant control on 2023-10-27

View Document

13/10/2313 October 2023 Appointment of Mr. Jose Ramon Gonzalez-Magaz as a director on 2023-10-12

View Document

14/09/2314 September 2023 Termination of appointment of Anthony Michael Smits as a director on 2023-09-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

19/12/2219 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Appointment of Mr Marc Martha Joseph Verthongen as a secretary on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Emma Rachel Swann as a secretary on 2021-12-22

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-12-31

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY GRAEME BRAGGER

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR MARC MARTHA JOSEPH VERTHONGEN

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUBRIZOL HOLDINGS FRANCE SAS

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 SECRETARY APPOINTED GRAEME MICHAEL BRAGGER

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

12/11/1512 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 SECRETARY APPOINTED JOHN DAVIES

View Document

11/02/1511 February 2015 CORPORATE DIRECTOR APPOINTED LUBRIZOL HOLDINGS FRANCE SAS

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENSMITH

View Document

26/01/1526 January 2015 ADOPT ARTICLES 31/12/2014

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK STRICKLAND

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED ANTHONY MICHAEL SMITS

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM MOSTYN HOLYWELL FLINTSHIRE CH8 9HE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK STRICKLAND

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034617090005

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MARK WILLIAM STRICKLAND

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

19/02/1419 February 2014 SECRETARY APPOINTED MARK WILLIAM STRICKLAND

View Document

13/11/1313 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 ALTER ARTICLES 09/08/2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034617090005

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR DAVID CHARLES GREENSMITH

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM BRADLEY / 09/12/2011

View Document

10/11/1110 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED PETER GRAHAM BRADLEY

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN TILBY

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ELLIS

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATE, DIRECTOR ROGER ANTHONY HARRIS LOGGED FORM

View Document

15/08/0815 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0815 August 2008 ALTER ARTICLES 11/08/2008

View Document

08/08/088 August 2008 AUDITOR'S RESIGNATION

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 AUDITOR'S RESIGNATION

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

23/11/0423 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: EQUEST HOUSE UNIT 8 GREENCROFT INDUSTRIAL ESTATE ANNFIELD PLAIN COUNTY DURHAM DH9 7YB

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED EQUEST MARKET RESEARCH LIMITED CERTIFICATE ISSUED ON 17/11/04

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/12/001 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED EQUEST HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 £ NC 100/100000 08/09/98

View Document

11/09/9811 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 ADOPT MEM AND ARTS 08/09/98

View Document

11/09/9811 September 1998 NC INC ALREADY ADJUSTED 08/09/89

View Document

11/09/9811 September 1998 NC INC ALREADY ADJUSTED 08/09/98

View Document

11/09/9811 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/98

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

11/09/9811 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

27/05/9827 May 1998 COMPANY NAME CHANGED NETWORKFILE LIMITED CERTIFICATE ISSUED ON 28/05/98

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 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