QUEST MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/01/2531 January 2025 Cessation of Ismail Ahmed Dakri as a person with significant control on 2025-01-28

View Document

31/01/2531 January 2025 Notification of Greenleafe Limited as a person with significant control on 2025-01-28

View Document

31/01/2531 January 2025 Cessation of Abeda Dakri as a person with significant control on 2025-01-28

View Document

29/08/2429 August 2024 Change of details for Mrs Abeda Dakri as a person with significant control on 2024-06-14

View Document

28/08/2428 August 2024 Notification of Ismail Ahmed Dakri as a person with significant control on 2024-06-14

View Document

28/08/2428 August 2024 Cessation of Abeda Dakri as a person with significant control on 2024-06-14

View Document

16/04/2416 April 2024 Registered office address changed from C/O Smith Hannah 50 Woodgate Leicester Leicestershire LE3 5GF to 361/363 Romford Road Forest Gate London E7 8AA on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

05/07/215 July 2021 Registration of charge 040994880001, created on 2021-07-02

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/03/2010 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/04/195 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ABEDA DAKRI / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL AHMED DAKRI / 08/02/2019

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ISMAIL AHMED DAKRI / 08/02/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABEDA DAKRI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ISMAIL AHMED DAKRI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABEDA DAKRI / 03/11/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 161 LEY STREET ILFORD ESSEX IG1 4BL

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0521 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 135 LEY STREET ILFORD ESSEX IG1 4BH

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 151 LEY STREET ILFORD ESSEX IG1 4BL

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 365-367 ROMFORD ROAD FOREST GATE LONDON E7 8AA

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 151 LEY STREET ILFORD ESSEX IG1 4BL

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 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