- Company Overview for CBA QS LIMITED (01697456)
- Filing history for CBA QS LIMITED (01697456)
- People for CBA QS LIMITED (01697456)
- Charges for CBA QS LIMITED (01697456)
- More for CBA QS LIMITED (01697456)
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) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from 30 Old Bailey 30 Old Bailey London EC4M 7AU England to 30 Old Bailey London EC4M 7AU on 29 January 2025 | |
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Feb 2023 | AD01 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey 30 Old Bailey London EC4M 7AU on 27 February 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of David Iain Watson Mcauslan as a director on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Robert Bryce Gordon Adam as a director on 30 November 2020 | |
30 Nov 2020 | AP03 | Appointment of Mr Stuart Robinson as a secretary on 30 November 2020 | |
30 Nov 2020 | TM02 | Termination of appointment of Robert Bryce Gordon Adam as a secretary on 30 November 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
07 Jan 2020 | PSC05 | Change of details for Cba Qs Management Limited as a person with significant control on 7 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for David Iain Watson Mcauslan on 7 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Stuart Robinson on 7 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Robert Bryce Gordon Adam on 7 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr William Bruce Cargill on 7 January 2020 | |
07 Jan 2020 | CH03 | Secretary's details changed for Mr Robert Bryce Gordon Adam on 7 January 2020 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 |