- Company Overview for BC THE QUEST LIMITED (10062234)
- Filing history for BC THE QUEST LIMITED (10062234)
- People for BC THE QUEST LIMITED (10062234)
- More for BC THE QUEST LIMITED (10062234)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
02 Apr 2024 | AA | Micro company accounts made up to 28 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Nov 2022 | AA | Unaudited abridged accounts made up to 28 March 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 28 March 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 28 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
20 Apr 2020 | AD01 | Registered office address changed from Flat 3 / 211 Evering Road London E5 8AL United Kingdom to First Floor 17-19 Foley Street London W1W 6DW on 20 April 2020 | |
22 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jan 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2018 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Bryn Louie Christopher on 12 December 2017 | |
12 Dec 2017 | PSC04 | Change of details for Bryn Louie Christopher as a person with significant control on 12 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Rear Flat 65 Richmond Road London E8 3AA United Kingdom to Flat 3 / 211 Evering Road London E5 8AL on 12 December 2017 | |
12 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 |