QUESTER NOMINEES LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL

View Document

07/05/147 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE CARRUTHERS / 07/05/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM SMITHFIELD BUSINESS CENTRE 5 ST. JOHN'S LANE LONDON EC1M 4BH ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 01/01/2012

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY NGHI TRAN

View Document

26/04/1126 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NGHI THUY TRAN / 31/12/2010

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NGHI TRAN / 07/08/2007

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 6TH FLOOR 29 QUEEN ANNES GATE LONDON SW1H 9BU

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 2 QUEEN ANNE'S GATE BUILDINGS DARTMOUTH STREET LONDON SW1H 9BP

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 EXEMPTION FROM APPOINTING AUDITORS 05/04/94

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 EXEMPTION FROM APPOINTING AUDITORS 05/04/94

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/07/9325 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 S386 DISP APP AUDS 20/03/92

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/06/9029 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 16/04/90; NO CHANGE OF MEMBERS

View Document

09/08/899 August 1989 EXEMPTION FROM APPOINTING AUDITORS 030489

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 COMPANY NAME CHANGED FLOWERING LIMITED CERTIFICATE ISSUED ON 12/12/88

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/12/887 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/09/8812 September 1988 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