- Company Overview for SIXTY QUEENSGATE LIMITED (03023859)
- Filing history for SIXTY QUEENSGATE LIMITED (03023859)
- People for SIXTY QUEENSGATE LIMITED (03023859)
- More for SIXTY QUEENSGATE LIMITED (03023859)
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) |
---|---|---|---|
14 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
24 Jan 2022 | TM01 | Termination of appointment of Yu Ching Au as a director on 24 January 2022 | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
23 Feb 2021 | AP01 | Appointment of Mr Ajay Lal as a director on 23 February 2021 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
01 Oct 2018 | AP01 | Appointment of Mr Marc David St John as a director on 30 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Miss Yu Ching Au as a director on 19 September 2018 | |
17 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monument House (2nd Floor) Marsh Road Pinner HA5 5NE on 19 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Natasha Hiromi Bell as a director on 12 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
02 Jan 2018 | TM01 | Termination of appointment of Michael Eisen as a director on 22 December 2017 | |
10 Apr 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
15 Jun 2016 | AA | Total exemption full accounts made up to 28 February 2016 |