About

Registered Number: 04377483
Date of Incorporation: 20/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Curlew House Bosham Lane, Bosham, Chichester, West Sussex, PO18 8HG,

 

Digital Quest Ltd was registered on 20 February 2002, it has a status of "Active". We do not know the number of employees at Digital Quest Ltd. The current directors of this company are listed as Biley, Amanda, Biley, Amanda Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILEY, Amanda Jane 01 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BILEY, Amanda 20 February 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 June 2020
CH01 - Change of particulars for director 26 June 2020
CH03 - Change of particulars for secretary 26 June 2020
PSC04 - N/A 26 June 2020
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 24 February 2017
MR01 - N/A 04 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 November 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 10 October 2003
287 - Change in situation or address of Registered Office 27 September 2003
363s - Annual Return 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.