QUEST INGREDIENTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewStatement of capital on 2025-07-17

View Document

17/07/2517 July 2025 New

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

07/04/257 April 2025 Resolutions

View Document

13/01/2513 January 2025 Termination of appointment of William Eric Beatty as a director on 2024-06-30

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Jeff Hull as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Charles Calvert Thomas as a director on 2024-01-31

View Document

15/02/2415 February 2024 Appointment of Christopher Michael Poole as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Stewart Antony Baseley as a director on 2024-01-31

View Document

09/02/249 February 2024 Satisfaction of charge 040599830014 in full

View Document

09/02/249 February 2024 Satisfaction of charge 040599830015 in full

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-05-27 with updates

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

04/10/224 October 2022 Registration of charge 040599830015, created on 2022-09-29

View Document

04/10/224 October 2022 Registration of charge 040599830014, created on 2022-09-29

View Document

13/09/2213 September 2022 Satisfaction of charge 040599830012 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 040599830011 in full

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

17/10/1817 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040599830013

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

16/10/1716 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

16/10/1716 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

16/10/1716 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

16/10/1716 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

28/11/1628 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

28/11/1628 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

18/11/1618 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

18/11/1618 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

18/11/1618 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

18/11/1618 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 8 VENTURE WAY ASTON SCIENCE PARK BIRMINGHAM B7 4AP

View Document

03/02/163 February 2016 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/09/1516 September 2015 COMPANY NAME CHANGED FLAVEX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/09/15

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040599830012

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040599830011

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR STUART CHARTERS

View Document

17/09/1317 September 2013 AUDITOR'S RESIGNATION

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR MOHAMED ABBAS HASSAM

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR NAUSHAD MEHRALI

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY NAUSHAD MEHRALI

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/06/1024 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMED GULAMABBAS HASSAM / 31/10/2009

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR EAMONN REGAN

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAUSHAD MEHRALI / 30/10/2009

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR STUART CHARTERS

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR NEIL BRETT DAINTY

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / AHMED HASSAM / 31/08/2007

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 27/05/03; NO CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/05/02; NO CHANGE OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED PINCO 1505 LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

25/08/0025 August 2000 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