QUEST MANAGEMENT (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Director's details changed for Mr Niall Alphonsus Dunphy on 2024-06-12

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Scott Rodger on 2024-07-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/10/2314 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Director's details changed for Mr Niall Alphonsus Dunphy on 2023-08-14

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT RODGER

View Document

04/02/204 February 2020 SECRETARY APPOINTED SELINA HOLLIDAY EMENY

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RODGER / 05/09/2018

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED LYNN LAVELLE

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RODGER / 19/03/2019

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/10/177 October 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

08/07/168 July 2016 ADOPT ARTICLES 04/07/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR STUART ROBERT DOUGLAS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM C/O C C YOUNG & CO 2ND FLOOR 13-14 MARGARET STREET LONDON W1W 8RN

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RODGER / 03/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER AMES

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED NIALL ALPHONSUS DUNPHY

View Document

12/03/1512 March 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER AMES / 01/07/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RODGER / 01/07/2014

View Document

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O C C YOUNG & CO 48 POLAND STREET LONDON W1F 7ND

View Document

30/08/1130 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR ROGER AMES

View Document

25/03/1125 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1125 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1010 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 03/07/09 FULL LIST AMEND

View Document

18/01/1018 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY HAL MANAGEMENT LIMITED

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR SCOTT RODGER

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RODGER / 09/07/2007

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR CLARE BRITT

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 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