QUESTMERE LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

13/03/2413 March 2024 Application to strike the company off the register

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023

View Document

11/01/2311 January 2023 Cessation of Goodman Jones Llp as a person with significant control on 2022-11-30

View Document

11/01/2311 January 2023 Notification of Capital Professional Limited as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Larry Michael Phillips as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Cetin Suleyman as a director on 2022-11-30

View Document

01/12/221 December 2022 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2022-12-01

View Document

30/11/2230 November 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

30/11/2230 November 2022 Appointment of Nigel Stockton as a director on 2022-11-30

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-05-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Accounts for a small company made up to 2021-05-31

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR CETIN SULEYMAN

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JACK FINESILVER

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

24/09/1324 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILDMAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILDMAN

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR JACK MALCOLM FINESILVER

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN WILDMAN / 19/10/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN IAN WILDMAN / 19/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARRY MICHAEL PHILLIPS / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILDMAN / 01/09/2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 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