ASTRAZENECA QUEST LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Hannah Victoria Tattersall as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Adrian Charles Noel Kemp as a director on 2025-05-01

View Document

17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Resolutions

View Document

05/05/245 May 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/06/239 June 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

06/12/216 December 2021 Director's details changed for Matthew Shaun Bowden on 2021-08-06

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / CAMILLA JANE WISEMAN / 29/07/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MATTHEW SHAUN BOWDEN

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE JACKSON-TURNER

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SECRETARY APPOINTED CAMILLA JANE WISEMAN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN BENNETT

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE JACKSON-TURNER / 01/05/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES NOEL KEMP / 01/05/2016

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 2 KINGDOM STREET LONDON W2 6BD

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE-MARIE O'GRADY

View Document

24/07/1524 July 2015 SECOND FILING FOR FORM AP01

View Document

03/07/153 July 2015 DIRECTOR APPOINTED KATIE LOUISE JACKSON-TURNER

View Document

25/03/1525 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 SECTION 519

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WAY

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WAY

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR ADRIAN CHARLES NOEL KEMP

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE-MARIE O'GRADY / 31/10/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE-MARIE O'GRADY / 31/10/2012

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

20/03/1220 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED CLAIRE-MARIE O'GRADY

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOSKINS

View Document

28/10/1128 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1128 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WILBERT HOSKINS / 17/09/2010

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN KEITH BENNETT / 17/09/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 15 STANHOPE GATE LONDON W1K 1LN

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 31/03/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAY / 01/04/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/04/058 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED ZENECA QUEST LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9923 December 1999 ALTERARTICLES17/12/99

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 ADOPT MEM AND ARTS 16/12/98

View Document

31/12/9831 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9811 December 1998 ALTER MEM AND ARTS 01/12/98

View Document

11/12/9811 December 1998 £ NC 100/1000 01/12/98

View Document

30/11/9830 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/985 November 1998 COMPANY NAME CHANGED ZENCO (NO. 7) LIMITED CERTIFICATE ISSUED ON 06/11/98

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 EXEMPTION FROM APPOINTING AUDITORS 20/10/94

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9414 March 1994 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