Advanced company searchLink opens in new window

QUEST FOR QUALITY LIMITED

Company number 02859835

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2017 AD01 Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017
23 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
30 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
18 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
01 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Mr David Barry Rugg on 16 April 2012
23 Apr 2012 CH01 Director's details changed for Mr David Barry Rugg on 16 April 2012
23 Apr 2012 CH01 Director's details changed for Mr Christopher John Day on 16 April 2012
23 Apr 2012 CH01 Director's details changed for Mr Richard David Lunn on 16 April 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
07 Apr 2010 AP03 Appointment of Mr Daniel Ronald Prickett as a secretary
06 Apr 2010 TM02 Termination of appointment of Jane Dobson as a secretary
27 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
07 Oct 2009 CH01 Director's details changed for Mr Richard David Lunn on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Jane Helena Dobson on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Mr David Barry Rugg on 1 October 2009