About

Registered Number: 04577357
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED

 

Based in County Durham, Immuquest Ltd was established in 2002. This company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Adam Charles 30 October 2002 - 1
BERNARD, Bianka Yvette 30 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 31 October 2019
SH01 - Return of Allotment of shares 03 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 June 2012
AD01 - Change of registered office address 18 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 06 December 2003
395 - Particulars of a mortgage or charge 12 March 2003
225 - Change of Accounting Reference Date 26 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
MEM/ARTS - N/A 26 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
CERTNM - Change of name certificate 18 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.