Advanced company searchLink opens in new window

QUEENSPARK BOOKS LTD

Company number 02404473

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)
09 Oct 2024 AA Micro company accounts made up to 31 March 2024
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 AD01 Registered office address changed from Unit 8, Brighton Open Market, Marshalls Row, Brigh Unit 8, Brighton Open Market Marshalls Row Brighton BN1 4JU England to Brighton Open Market Unit 8, Brighton Open Market Marshalls Row Brighton BN1 4JU on 8 July 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from Room 207 10-11 Pavilion Parade Brighton East Sussex BN2 1RA to Unit 8, Brighton Open Market, Marshalls Row, Brigh Unit 8, Brighton Open Market Marshalls Row Brighton BN1 4JU on 8 July 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 PSC01 Notification of Gerry Holloway as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Esther Gill as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Melita Frances Dennett as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 CC04 Statement of company's objects
31 Mar 2017 CC04 Statement of company's objects
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016