Advanced company searchLink opens in new window

FALCON QUEST LIMITED

Company number 02131079

Filter by category

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)
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,250,001
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,250,001
18 Dec 2014 MR01 Registration of charge 021310790009, created on 11 December 2014
08 Dec 2014 MA Memorandum and Articles of Association
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap revoked 14/11/2014
19 Nov 2014 MR04 Satisfaction of charge 8 in full
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,250,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
13 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
21 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
10 Jun 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
17 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
26 Sep 2012 CERTNM Company name changed colne house LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
26 Sep 2012 CONNOT Change of name notice
13 Jun 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 20 December 2011