QUESTING LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM
ALBANY COURT - SOUTH BLOCK PALMER STREET
LONDON
SW1H 0AB
ENGLAND

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHALIM AHMED / 26/09/2017

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONEHALL ESTATES LIMITED

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHALIM AHMED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
C/O C/O STERLING ESTATES MANAGEMENT
STANMORE HOUSE 1ST FLOOR
15-19 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AR

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY STERLING ESTATES MANAGEMENT LTD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED AL JUMAILI

View Document

26/11/1226 November 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY MAY AL JUMAILI

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY MAY AL JUMAILI

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED AL JUMAILI

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR SHALIM AHMED

View Document

26/08/1126 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING ESTATES MANAGEMENT LTD / 26/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM
C/O STERLING ESTATES MANAGEMENT L
MARLBOROUGH HOUSE 159 HIGH STREET
HARROW
MIDDLESEX
HA3 5DX

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING ESTATES MANAGEMENT LTD / 16/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED AL JUMAILI / 16/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
SAVOY HOUSE
SAVOY CIRCUS
LONDON
W3 7DA

View Document

16/02/0916 February 2009 SECRETARY APPOINTED STERLING ESTATES MANAGEMENT LTD

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / AHMED AL JUMAILI / 25/11/2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
10 DOVER STREET
LONDON
W1S 4LQ

View Document

16/09/0316 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information