COMPUTACENTER QUEST TRUSTEES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFITT

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR RAYMOND JOHN GRAY

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PATTINSON

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPUTACENTER PLC

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MOFFITT / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE MURRAY PATTINSON / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 28/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRA VISHRAM HIRANI / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LINDA MCINERNEY / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LINDA MCINERNEY / 28/06/2016

View Document

17/07/1517 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 ADOPT ARTICLES 30/09/2011

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1118 July 2011 ADOPT ARTICLES 11/07/2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACC. REF. DATE EXTENDED FROM 23/12/02 TO 31/12/02

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 23/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 23/12/00

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 23/12/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

16/12/9916 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 ALTERARTICLES09/12/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 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