QUEST STUDENTS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mrs Victoria Heather Mellor as a director on 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from Victoria House Victoria Road Hale Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALLAN MELLOR / 24/02/2020

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM SUITE 116 PEEL HOUSE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 3DF ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 30 SUITE 116, PEEL HOUSE 30 THE DOWNS ALTRINCHAM WA14 2PX ENGLAND

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 21 QUEENSTON ROAD WEST DIDSBURY MANCHESTER M20 2NX

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

06/07/166 July 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084935280001

View Document

19/01/1519 January 2015 Annual return made up to 17 April 2014 with full list of shareholders

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM THE PLACE DUCIE STREET MANCHESTER M1 2TP UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/10/1317 October 2013 DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN DUNCAN

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information