SC QUEST LIMITED

1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England
StatusACTIVE
Company No.03324706
CategoryPrivate Limited Company
Incorporated26 Feb 1997
Age27 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

SC QUEST LIMITED is an active private limited company with number 03324706. It was incorporated 27 years, 2 months, 17 days ago, on 26 February 1997. The company address is 1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England.



Company Fillings

Change person director company with change date

Date: 10 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mrs Melinda Marie Renshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Elizabeth Lindsay

Appointment date: 2023-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-05

Officer name: Lydia Alex Plummer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cockcroft

Appointment date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Heather Carol Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: Broadwater Park Denham Buckinghamshire UB9 5HR

New address: 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-01

Psc name: Six Continents Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-12

Officer name: Mrs Melinda Marie Renshaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-13

Officer name: Miss Lydia Alex Plummer

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-13

Officer name: Fiona Littlebury-Cuttell

Documents

View document PDF

Second filing of secretary appointment with name

Date: 14 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Fiona Jane Littlebury-Cuttell

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-24

Officer name: Ms Melinda Marie Renshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Ms Melinda Marie Renshaw

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolette Henfrey

Termination date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Heather Carol Wood

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Todd Glover

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Wheeler

Termination date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Todd Glover

Appointment date: 2016-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Cuttell

Appointment date: 2016-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hanisha Hands-Patel

Termination date: 2016-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hanisha Hands-Patel

Appointment date: 2015-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-06

Officer name: Pritti Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolette Henfrey

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Springett

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pritti Patel

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Cuttell

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Springett

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Ralph Wheeler

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Wheeler

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Springett

Change date: 2010-02-12

Documents

View document PDF

Resolution

Date: 30 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Martin

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Cuttell

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard winter

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from broadwater park denham buckinghamshire UB9 5HJ

Documents

View document PDF

Resolution

Date: 05 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen jane martin

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary dakasha hirani

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 67 alma road windsor berkshire SL4 3HD

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 24/12/03 from: 20 north audley street london W1Y 1WE

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF


Some Companies

APNA LAHORE LTD

122 LADYPOOL ROAD,BIRMINGHAM,B12 8JA

Number:09630653
Status:ACTIVE
Category:Private Limited Company

LIGHTWATER PROPERTY MANAGEMENT LIMITED

NUNNERY STUD,NORWICH,IP24 2QE

Number:04818157
Status:ACTIVE
Category:Private Limited Company

T.H.P. ASSOCIATES LIMITED

THE STUDIO,SEVENOAKS,TN13 1XJ

Number:04700439
Status:ACTIVE
Category:Private Limited Company

TAH MANAGEMENT SERVICES LTD

3 GALENA ROAD,LONDON,W6 0LT

Number:06629525
Status:ACTIVE
Category:Private Limited Company

THATABANDONEDWAREHOUSE LIMITED

28 DUGDALE AVENUE,MANCHESTER,M9 6JG

Number:11954435
Status:ACTIVE
Category:Private Limited Company

TITAN CONSULTANTS LTD

FAIRVIEW,CAMBRIDGESHIRE, PETERBOROUGH,PE1 2UF

Number:11213677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source