QUEST VITAMINS LIMITED

02530437
3 WATERFRONT BUSINESS PARK DUDLEY ROAD BRIERLEY HILL DY5 1LX

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 accounts Annual Accounts 18 Buy now
08 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2023 officers Termination of appointment of secretary (Mohamed Abbas Hassam) 1 Buy now
24 Jul 2023 accounts Annual Accounts 16 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Mar 2023 officers Appointment of corporate secretary (Higgs Secretarial Limited) 2 Buy now
14 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2022 accounts Annual Accounts 37 Buy now
12 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 37 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 officers Appointment of secretary (Mr Mohamed Abbas Hassam) 2 Buy now
08 Feb 2021 officers Termination of appointment of secretary (Neil Brett Dainty) 1 Buy now
08 Feb 2021 officers Termination of appointment of director (Neil Brett Dainty) 1 Buy now
27 Oct 2020 accounts Annual Accounts 34 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 officers Appointment of director (Mr Malcolm Grant Cook) 2 Buy now
10 Oct 2019 accounts Annual Accounts 33 Buy now
10 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 auditors Auditors Resignation Company 3 Buy now
06 Oct 2018 accounts Annual Accounts 33 Buy now
26 Sep 2018 mortgage Registration of a charge 29 Buy now
18 Sep 2018 capital Statement of capital (Section 108) 5 Buy now
03 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Sep 2018 insolvency Solvency Statement dated 20/08/18 1 Buy now
03 Sep 2018 resolution Resolution 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 31 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Nov 2016 accounts Annual Accounts 34 Buy now
21 Jun 2016 annual-return Annual Return 6 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2016 auditors Auditors Resignation Company 3 Buy now
01 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jun 2015 accounts Annual Accounts 30 Buy now
12 Jun 2015 mortgage Registration of a charge 5 Buy now
03 Jun 2015 annual-return Annual Return 6 Buy now
20 Aug 2014 accounts Annual Accounts 30 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
17 Sep 2013 auditors Auditors Resignation Company 2 Buy now
04 Sep 2013 accounts Annual Accounts 28 Buy now
19 Jun 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 auditors Auditors Resignation Company 2 Buy now
04 Oct 2012 accounts Annual Accounts 30 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
13 Jul 2012 officers Appointment of secretary (Mr Neil Brett Dainty) 1 Buy now
13 Jul 2012 officers Termination of appointment of director (Naushad Mehrali) 1 Buy now
13 Jul 2012 officers Appointment of secretary (Mr Neil Brett Dainty) 1 Buy now
13 Jul 2012 officers Termination of appointment of secretary (Naushad Mehrali) 1 Buy now
09 Sep 2011 accounts Annual Accounts 32 Buy now
26 Jul 2011 annual-return Annual Return 7 Buy now
13 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
23 Jun 2010 annual-return Annual Return 6 Buy now
23 Jun 2010 officers Change of particulars for director (Mohamed Abbas Hassam) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Mr Naushad Mehrali) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Dr Zehra Hassam) 2 Buy now
23 Jun 2010 officers Termination of appointment of director (Eamonn Regan) 1 Buy now
26 Apr 2010 accounts Annual Accounts 30 Buy now
08 Feb 2010 officers Appointment of director (Mr Neil Brett Dainty) 2 Buy now
15 Jan 2010 accounts Annual Accounts 25 Buy now
29 Jun 2009 annual-return Return made up to 27/05/09; full list of members 5 Buy now
24 Jun 2008 annual-return Return made up to 27/05/08; full list of members 5 Buy now
23 Jun 2008 officers Director's change of particulars / zehra hassam / 31/08/2007 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from 8 venture way aston science park birmingham B7 4AD 1 Buy now
23 Jun 2008 accounts Annual Accounts 21 Buy now
22 Aug 2007 accounts Annual Accounts 21 Buy now
25 Jun 2007 annual-return Return made up to 27/05/07; full list of members 3 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
01 Mar 2007 officers New director appointed 2 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 12 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2006 accounts Annual Accounts 17 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2006 annual-return Return made up to 27/05/06; full list of members 3 Buy now
23 Jun 2005 annual-return Return made up to 27/05/05; full list of members 3 Buy now
23 May 2005 accounts Annual Accounts 18 Buy now
14 Jun 2004 annual-return Return made up to 27/05/04; full list of members 8 Buy now
18 May 2004 accounts Annual Accounts 18 Buy now
24 Jun 2003 accounts Annual Accounts 18 Buy now
20 Jun 2003 annual-return Return made up to 27/05/03; full list of members 8 Buy now
24 Jun 2002 annual-return Return made up to 27/05/02; full list of members 8 Buy now
17 May 2002 accounts Annual Accounts 19 Buy now
23 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jun 2001 annual-return Return made up to 27/05/01; full list of members 7 Buy now
14 Apr 2001 accounts Annual Accounts 18 Buy now
19 Oct 2000 mortgage Particulars of mortgage/charge 7 Buy now
09 Jun 2000 annual-return Return made up to 27/05/00; full list of members 7 Buy now