QUEST VITAMINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 3 Waterfront Business Park Dudley Road Brierley Hill DY5 1LX England to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

16/04/2516 April 2025 Cessation of Mohamed Abbas Hassam as a person with significant control on 2025-03-21

View Document

16/04/2516 April 2025 Cessation of Ahmed Gulamabbas Hassam as a person with significant control on 2025-03-21

View Document

16/04/2516 April 2025 Notification of a person with significant control statement

View Document

16/04/2516 April 2025 Cessation of Zehra Hassam as a person with significant control on 2025-03-21

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Satisfaction of charge 025304370016 in full

View Document

04/08/234 August 2023 Termination of appointment of Mohamed Abbas Hassam as a secretary on 2023-03-14

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

14/03/2314 March 2023 Registered office address changed from 18-19 Three Elms Trading Estate Hereford HR4 9PU United Kingdom to 3 Waterfront Business Park Dudley Road Brierley Hill DY5 1LX on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Higgs Secretarial Limited as a secretary on 2023-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Registered office address changed from Units 1 - 4 Gooses Foot Industrial Estate Kingstone Hereford HR2 9HY England to 18-19 Three Elms Trading Estate Hereford HR4 9PU on 2022-12-08

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Group of companies' accounts 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

24/04/1924 April 2019 AUDITOR'S RESIGNATION

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025304370016

View Document

18/09/1818 September 2018 18/09/18 STATEMENT OF CAPITAL GBP 10000

View Document

03/09/183 September 2018 SOLVENCY STATEMENT DATED 20/08/18

View Document

03/09/183 September 2018 REDUCE ISSUED CAPITAL 20/08/2018

View Document

03/09/183 September 2018 STATEMENT BY DIRECTORS

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

09/11/169 November 2016 GROUP OF COMPANIES' 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 11

View Document

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

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025304370015

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 GROUP OF COMPANIES' 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

17/09/1317 September 2013 AUDITOR'S RESIGNATION

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS 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 GROUP OF COMPANIES' 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

13/07/1213 July 2012 SECRETARY APPOINTED MR NEIL BRETT DAINTY

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MR NEIL BRETT DAINTY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY NAUSHAD MEHRALI

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR NAUSHAD MEHRALI

View Document

09/09/119 September 2011 GROUP OF COMPANIES' 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: 14

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

23/06/1023 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 ZEHRA HASSAM / 30/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ABBAS HASSAM / 30/10/2009

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'MEDIUM' 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

24/06/0824 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 8 VENTURE WAY ASTON SCIENCE PARK BIRMINGHAM B7 4AD

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

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 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

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

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

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 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

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

View Document

20/06/0320 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

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

View Document

09/06/009 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: PREMIER TRADING ESTATE DARTMOUTH MIDDLEWAY BIRMINGHAM B7 4AT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

19/09/9119 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/90

View Document

26/04/9126 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9114 March 1991 £ NC 100/1000000 17/10/90

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/909 November 1990 COMPANY NAME CHANGED GHILAN LIMITED CERTIFICATE ISSUED ON 12/11/90

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM WEST MIDLANDS, B4 6BH

View Document

26/10/9026 October 1990 £ NC 100/1000090 17/10/90

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 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