VANDERQUEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewResolutions

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

16/09/2516 September 2025 NewNotification of Tyndall Maingay Limited as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewCessation of Oliver Nicholas Tyndall Maingay as a person with significant control on 2025-09-16

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

02/09/252 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewMemorandum and Articles of Association

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewChange of share class name or designation

View Document

01/09/251 September 2025 NewCessation of Nicholas Anthony Maingay as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/09/251 September 2025 NewCessation of Deborah Jane Maingay as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewNotification of Oliver Nicholas Tyndall Maingay as a person with significant control on 2025-09-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

20/10/2420 October 2024 Director's details changed for Mr Oliver Nicholas Tyndall Maingay on 2024-07-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from 118 Upper Teddington Road Kingston upon Thames KT1 4DL England to 11B Upper Teddington Road Kingston upon Thames KT1 4DL on 2023-04-19

View Document

17/04/2317 April 2023 Registered office address changed from Hampton House 1 Vicarage Road Hampton Wick Kingston upon Thames KT1 4EB England to 118 Upper Teddington Road Kingston upon Thames KT1 4DL on 2023-04-17

View Document

10/12/2210 December 2022 Director's details changed for Mr Oliver Nicholas Tyndall Maingay on 2022-02-01

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MAINGAY / 01/04/2016

View Document

04/07/164 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MAINGAY / 01/04/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY MAINGAY / 01/04/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR OLIVER NICHOLAS TYNDALL MAINGAY

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MAINGAY / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY MAINGAY / 01/10/2009

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/05/055 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: TRAFALGAR HOUSE NELSON ROAD TWICKENHAM MIDDX TW2 7BH

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 28/03/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

10/06/8310 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

03/06/823 June 1982 ALLOTMENT OF SHARES

View Document

20/05/8220 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

23/02/7823 February 1978 ALLOTMENT OF SHARES

View Document

19/01/7819 January 1978 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