Advanced company searchLink opens in new window

QS4 HOLDINGS LIMITED

Company number 04127035

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)
28 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Feb 2024 TM01 Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on 31 January 2024
28 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The appointment in office of a sole director for the period is approved and all decisions made and actions taken by the sole director of the company during such period are ratified as if article 19.1 did not apply. 19/11/2023
15 Nov 2023 AP01 Appointment of Carolina Cuartero Pelegay as a director on 14 November 2023
14 Nov 2023 CH01 Director's details changed for Gianluca Landolina on 14 November 2023
14 Nov 2023 AP01 Appointment of Paul Stonadge as a director on 14 November 2023
14 Nov 2023 AP01 Appointment of Gianluca Landolina as a director on 14 November 2023
14 Nov 2023 AP03 Appointment of Rachael Whitaker as a secretary on 10 November 2023
07 Nov 2023 TM01 Termination of appointment of Alexandre Mestre Molins as a director on 31 October 2023
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
13 Mar 2023 PSC05 Change of details for Cellnex Uk Limited as a person with significant control on 6 April 2016
07 Feb 2023 TM01 Termination of appointment of David William Crawford as a director on 31 January 2023
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 May 2022 TM01 Termination of appointment of Alexander James Woodward as a director on 11 May 2022
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
14 Mar 2022 TM01 Termination of appointment of Peter Charles Collins as a director on 28 February 2022
14 Apr 2021 CH01 Director's details changed for Mr David William Crawford on 29 March 2021
14 Apr 2021 PSC05 Change of details for Cellnex Uk Limited as a person with significant control on 29 March 2021
14 Apr 2021 AD01 Registered office address changed from Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom to R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ on 14 April 2021
29 Mar 2021 AD01 Registered office address changed from Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG United Kingdom to Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ on 29 March 2021
26 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019