QUEST FUND PLACEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Change of details for Seaside Group Holdings Limited as a person with significant control on 2018-03-20

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Samantha Laura Coleman as a director on 2023-03-31

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097383860001

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEASIDE GROUP HOLDINGS LIMITED

View Document

12/03/1812 March 2018 CESSATION OF JAMES COLEMAN AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COLEMAN

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLEMAN / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATALYA-MARISA YVONNE MONTEGRIFFO DE WYNNE / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LAURA COLEMAN / 17/11/2017

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE SANDERS

View Document

05/02/175 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATALYA-MARISA YVONNE MONTEGRIFFO DE WYNNE / 06/01/2017

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/10/164 October 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/07/166 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/166 July 2016 COMPANY NAME CHANGED QUEST PLACEMENT LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

09/09/159 September 2015 21/08/15 STATEMENT OF CAPITAL GBP 50000

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE EDWARD LAWSON SANDERS / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATALYA-MARISA YVONNE MONTEGRIFFO DE WYNNE / 25/08/2015

View Document

18/08/1518 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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