QUEST GLOBAL ENGINEERING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

05/06/255 June 2025 NewResolutions

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Appointment of Gopi Krishna as a director on 2024-06-19

View Document

12/07/2412 July 2024 Termination of appointment of Rajendra Kumar Shreemal as a director on 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Satisfaction of charge 1 in full

View Document

07/07/237 July 2023 Satisfaction of charge 076612100004 in full

View Document

07/07/237 July 2023 Satisfaction of charge 076612100005 in full

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Andrew Keith Lewis as a director on 2023-06-01

View Document

16/03/2316 March 2023 Appointment of Dwaipayan Mazumder as a director on 2023-02-06

View Document

11/01/2311 January 2023 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 Registered office address changed from , Unit 1 Westland Business Park Winterstoke Road, Weston Super Mare, North Somerset, BS24 9AB to Derwent House Rtc Business Park London Road Derby DE24 8UP on 2018-03-19

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM UNIT 1 WESTLAND BUSINESS PARK WINTERSTOKE ROAD WESTON SUPER MARE NORTH SOMERSET BS24 9AB

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076612100005

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076612100004

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 22381854

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/04/176 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 16207854

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 16206854

View Document

14/04/1514 April 2015 16/02/15 STATEMENT OF CAPITAL GBP 11900000

View Document

04/03/154 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 8750000

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BROWN

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR. RAJENDRA KUMAR SHREEMAL

View Document

09/12/149 December 2014 ADOPT ARTICLES 20/11/2014

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076612100003

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1427 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 3000000

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY SHWETA BANSAL

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 SECRETARY APPOINTED SHWETA BANSAL

View Document

11/05/1211 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED TIMOTHY PHILIP FRANCIS JONES

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1218 January 2012 Registered office address changed from , Portwall Place Portwall Lane, Bristol, BS1 6NA, United Kingdom on 2012-01-18

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA UNITED KINGDOM

View Document

28/11/1128 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 1500000

View Document

12/07/1112 July 2011 ADOPT ARTICLES 22/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROBERT HUENEKE / 07/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUENEKE HUENEKE / 07/06/2011

View Document

07/06/117 June 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