QUEST INGREDIENTS LIMITED

04059983
METROPOLITAN WHARF WAPPING WALL LONDON ENGLAND E1W 3SS

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 officers Appointment of director (Christopher Michael Poole) 2 Buy now
15 Feb 2024 officers Termination of appointment of director (Charles Calvert Thomas) 1 Buy now
15 Feb 2024 officers Termination of appointment of director (Jeff Hull) 1 Buy now
15 Feb 2024 officers Termination of appointment of director (Stewart Antony Baseley) 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2023 accounts Annual Accounts 17 Buy now
12 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
12 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2022 accounts Annual Accounts 12 Buy now
10 Oct 2022 incorporation Memorandum Articles 5 Buy now
10 Oct 2022 resolution Resolution 4 Buy now
04 Oct 2022 mortgage Registration of a charge 15 Buy now
04 Oct 2022 mortgage Registration of a charge 15 Buy now
13 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2022 officers Termination of appointment of director (Mohamed Abbas Hassam) 1 Buy now
07 Sep 2022 officers Termination of appointment of director (Ahmed Gulamabbas Hassam) 1 Buy now
07 Sep 2022 officers Termination of appointment of director (Malcolm Grant Cook) 1 Buy now
07 Sep 2022 officers Appointment of director (Mr Jeff Hull) 2 Buy now
07 Sep 2022 officers Termination of appointment of secretary (Mohamed Abbas Hassam) 1 Buy now
07 Sep 2022 officers Appointment of director (Mr Stewart Antony Baseley) 2 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2022 officers Appointment of director (Mr William Eric Beatty) 2 Buy now
07 Sep 2022 officers Appointment of director (Mr Charles Calvert Thomas) 2 Buy now
07 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2022 mortgage Statement of satisfaction of a charge 1 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 13 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 director (Neil Brett Dainty) 1 Buy now
27 Oct 2020 accounts Annual Accounts 12 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 12 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
17 Oct 2018 accounts Annual Accounts 12 Buy now
17 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
05 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 33 Buy now
05 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
26 Sep 2018 mortgage Registration of a charge 29 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2017 accounts Annual Accounts 12 Buy now
16 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 31 Buy now
16 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
16 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 34 Buy now
28 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
28 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
18 Nov 2016 accounts Annual Accounts 12 Buy now
18 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 34 Buy now
18 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
18 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
21 Jun 2016 annual-return Annual Return 5 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 2 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
01 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jul 2015 mortgage Registration of a charge 9 Buy now
30 Jun 2015 accounts Annual Accounts 18 Buy now
12 Jun 2015 mortgage Registration of a charge 5 Buy now
03 Jun 2015 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 18 Buy now
01 Jul 2014 officers Termination of appointment of director (Stuart Charters) 1 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
17 Sep 2013 auditors Auditors Resignation Company 2 Buy now
04 Sep 2013 accounts Annual Accounts 7 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 auditors Auditors Resignation Company 2 Buy now
04 Oct 2012 accounts Annual Accounts 17 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 officers Appointment of director (Mr Mohamed Abbas Hassam) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Naushad Mehrali) 1 Buy now
27 Sep 2011 officers Termination of appointment of secretary (Naushad Mehrali) 1 Buy now
09 Sep 2011 accounts Annual Accounts 18 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
13 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
24 Jun 2010 annual-return Annual Return 6 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 Ahmed Gulamabbas Hassam) 2 Buy now
23 Jun 2010 officers Termination of appointment of director (Eamonn Regan) 1 Buy now
26 Apr 2010 accounts Annual Accounts 17 Buy now
08 Feb 2010 officers Appointment of director (Mr Stuart Charters) 2 Buy now
08 Feb 2010 officers Appointment of director (Mr Neil Brett Dainty) 2 Buy now
15 Jan 2010 accounts Annual Accounts 8 Buy now