QUEST HC LIMITED
Status | ACTIVE |
Company No. | 09854309 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
QUEST HC LIMITED is an active private limited company with number 09854309. It was incorporated 8 years, 6 months, 29 days ago, on 03 November 2015. The company address is Alexander House Alexander House, Birmingham, B1 3EG, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Change person director company with change date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-20
Officer name: Yasar Hussain
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Second filing of director appointment with name
Date: 03 May 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Yasar Hussain
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Appoint person secretary company with name date
Date: 15 Feb 2023
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-08
Officer name: Mrs Isma Naz
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 17 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-24
Psc name: Yasar Hussain
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yasar Hussain
Notification date: 2019-04-24
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mr Yasar Hussain
Documents
Termination director company with name termination date
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Majad Hussain
Termination date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sumyra Begum
Termination date: 2018-07-28
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Old address: 14-16 Phoenix Business Park Avenue Close Birmingham B7 4NU England
New address: Alexander House 60-61 Tenby Street North Birmingham B1 3EG
Change date: 2018-08-30
Documents
Cessation of a person with significant control
Date: 30 Aug 2018
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yasar Hussain
Cessation date: 2018-07-28
Documents
Appoint person director company with name date
Date: 30 Aug 2018
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Majad Hussain
Appointment date: 2018-07-28
Documents
Notification of a person with significant control
Date: 30 Aug 2018
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Majad Hussain
Notification date: 2018-07-28
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yasar Hussain
Change date: 2018-07-09
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sumyra Begum
Change date: 2018-07-09
Documents
Confirmation statement with no updates
Date: 05 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Capital allotment shares
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-04
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-04
Officer name: Yasar Hussain
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: 14-16 Phoenix Business Park Avenue Close Birmingham B7 4NU
Old address: 14 Clarence Road Sparkhill Birmingham West Midlands B11 3LE United Kingdom
Change date: 2016-04-05
Documents
Some Companies
BURY HOUSE GROUND FLOOR,LONDON,EC3A 5AR
Number: | 05160436 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAB SUPPLY CHAIN SOLUTIONS LTD
175 SANDGATE DRIVE,LEEDS,LS25 7QP
Number: | 11261842 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SLIPSHATCH ROAD,REIGATE,RH2 8HA
Number: | 11458055 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14 POPLAR HOUSE,LONDON,SE16 6YJ
Number: | OC426215 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
100 CORRIB AVENUE,BELFAST,BT11 9JD
Number: | NI639242 |
Status: | ACTIVE |
Category: | Community Interest Company |
52 FRIARS STREET,SUDBURY,CO10 2AG
Number: | 03125849 |
Status: | ACTIVE |
Category: | Private Limited Company |