- Company Overview for QUEST LAW LTD (11797541)
- Filing history for QUEST LAW LTD (11797541)
- People for QUEST LAW LTD (11797541)
- More for QUEST LAW LTD (11797541)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
29 Jan 2024 | AD01 | Registered office address changed from 29 Grenadier Gardens Thatcham RG19 4PN England to Carbon’S Place Hockford Lane Brimpton Common Reading Hampshire RG7 4rd on 29 January 2024 | |
19 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Jerry Carbon on 10 July 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 29 Grenadier Gardens Thatcham RG19 4PN England to 29 Grenadier Gardens Thatcham RG19 4PN on 1 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
31 Jan 2023 | AD01 | Registered office address changed from 3 Dorking Way Reading England RG31 7AE United Kingdom to 29 Grenadier Gardens Thatcham RG19 4PN on 31 January 2023 | |
17 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
02 Apr 2020 | AA | Accounts for a dormant company made up to 30 January 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from 111 Fairway Avenue Reading RG30 4QB United Kingdom to 3 Dorking Way Reading England RG31 7AE on 14 October 2019 | |
14 Oct 2019 | PSC01 | Notification of Jerry Carbon as a person with significant control on 14 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Gracie Sharon Duncan as a director on 14 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Gracie Sharon Duncan as a person with significant control on 14 October 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of James Mwaniki Mugo as a director on 5 April 2019 | |
17 Jun 2019 | PSC07 | Cessation of Jerry Carbon as a person with significant control on 5 April 2019 | |
17 Jun 2019 | PSC07 | Cessation of James Mwaniki Mugo as a person with significant control on 5 April 2019 | |
30 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-30
|