Advanced company searchLink opens in new window

NO QUEST NO CONQUEST LIMITED

Company number 03217746

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
30 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 October 2020
14 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
12 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2018 AD01 Registered office address changed from 21 Horseshoe Park Horseshoe Park Pangbourne Reading RG8 7JW England to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 3 October 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
21 Aug 2018 SH10 Particulars of variation of rights attached to shares
21 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 CC04 Statement of company's objects
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 AP01 Appointment of Mr Jason Jeffrey Day as a director on 12 September 2017
14 Sep 2017 AP01 Appointment of Mr Hedley Lewis Day as a director on 12 September 2017
20 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
20 Jul 2017 PSC01 Notification of Brenda Anne Day as a person with significant control on 6 April 2016
17 Jul 2017 AD01 Registered office address changed from Folly Farmhouse Thornford Road, Headley Thatcham Berkshire RG19 8AH to 21 Horseshoe Park Horseshoe Park Pangbourne Reading RG8 7JW on 17 July 2017
17 Jul 2017 AP03 Appointment of Mr Hedley Lewis Day as a secretary on 1 July 2017
17 Jul 2017 TM02 Termination of appointment of Griffins Secretaries Limited as a secretary on 30 June 2017