QUESTGRANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/04/2524 April 2025 Appointment of Ms Jelena Duric as a director on 2025-04-24

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Termination of appointment of Marina Samen as a director on 2025-04-14

View Document

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

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY CHELSEA PROPERTY MANAGEMENT LTD

View Document

04/07/174 July 2017 CORPORATE SECRETARY APPOINTED HILLGATE MANAGEMENT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 5-7 HILLGATE STREET LONDON W8 7SP ENGLAND

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 30 THURLOE STREET LONDON SW7 2LT

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MS DANIELLE KATE JERUMS

View Document

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

View Accounts

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL GLAS

View Document

12/08/1312 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MRS JOANNA BROWN

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR NATHANIEL GLAS

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FERRIS

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

12/11/1012 November 2010 CORPORATE SECRETARY APPOINTED CHELSEA PROPERTY MANAGEMENT LIMITED

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MRS MARINA SAMEN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR VICKI HORSFALL

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 64 COURTFIELD GARDENS LONDON SW5 0NQ

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED JOANNA MARY STRUTHERS BROWN

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/12/0314 December 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/01/036 January 2003 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/04/9926 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 13/04/95; 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

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/04/9230 April 1992 RETURN MADE UP TO 13/07/89; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 FIRST GAZETTE

View Document

09/02/919 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/05/893 May 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/04/896 April 1989 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

10/10/8610 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

10/06/8610 June 1986 RETURN MADE UP TO 17/05/86; FULL LIST OF MEMBERS

View Document

20/08/8420 August 1984 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