QUEST PERSONAL CARE GLOBAL LTD



Company Documents

DateDescription
27/03/2427 March 2024 NewConfirmation statement made on 2024-03-23 with no updates

View Document

14/11/2314 November 2023 Registration of charge 027673910011, created on 2023-11-13

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027673910010

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
24/09/1824 September 2018 DIRECTOR APPOINTED MR RICHARD JORDEN

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR EDMUND RONALD MACKIN

View Document

15/04/1615 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADELE BLOOM

View Document

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERFIELD

View Document

11/04/1411 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027673910009

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1318 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 50062

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NISPEL

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE AMANDA WAGMAN / 23/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADELE SANDRA BLOOM / 23/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK ANDREW NISPEL / 23/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LAWRENCE WAGMAN / 23/03/2013

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NADINE AMANDA WAGMAN / 23/03/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR DAVID MARK ANDREW NISPEL

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MARK KEVIN JOHN SUMMERFIELD

View Document

07/02/127 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBINSON

View Document

21/03/1121 March 2011 28/01/11 STATEMENT OF CAPITAL GBP 50022

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/12/106 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE AMANDA WAGMAN / 24/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LAWRENCE WAGMAN / 24/11/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHOWMAN

View Document

02/03/102 March 2010 DIRECTOR APPOINTED RICHARD SHOWMAN

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ADELE SANDRA BLOOM

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE AMANDA WAGMAN / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LAWRENCE WAGMAN / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEALE ROBINSON / 24/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NADINE AMANDA WAGMAN / 24/11/2009

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

30/01/0930 January 2009 SECRETARY APPOINTED NADINE AMANDA WAGMAN

View Document

30/01/0930 January 2009 SECRETARY RESIGNED SUSAN MCKIE

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY SUSAN MCKIE

View Document

03/12/083 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: C/O EDWARDS VEEDER BANK HOUSE 266-8 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM C/O EDWARDS VEEDER BANK HOUSE 266-8 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/12/0722 December 2007 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED ALTAMAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/09/07; RESOLUTION PASSED ON 12/09/07

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED ALTAMAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document



29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 07/04/05

View Document

13/04/0513 April 2005 £ NC 1000/1100 07/04/0

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/028 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/028 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

16/03/0116 March 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 24/11/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 COMPANY NAME CHANGED THE SILKWORM CO. LIMITED CERTIFICATE ISSUED ON 19/11/93

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: G OFFICE CHANGED 02/12/92 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company