Advanced company searchLink opens in new window

35 QUEEN'S GATE LIMITED

Company number 02308463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jun 2018 TM01 Termination of appointment of Grachya Shakhazizyan as a director on 13 June 2018
16 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/03/2019.
25 Aug 2017 CH04 Secretary's details changed for Cr Secretaries Limited on 27 February 2017
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/03/2019.
20 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
13 Feb 2014 AP01 Appointment of Mr Grachya Shakhazizyan as a director
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from C/O C/O Civvals Ellam Limited 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2012
23 Mar 2012 AP01 Appointment of Mr Derek Stewart Wilkinson as a director
24 Oct 2011 AP01 Appointment of Mr Nathan Gnanadoss Sebastian as a director
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Leila Sonia Govi on 7 May 2011
18 May 2011 TM01 Termination of appointment of Samuel Stylianou as a director
16 May 2011 AD01 Registered office address changed from Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 16 May 2011