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)
16 Feb 2011 TM01 Termination of appointment of Patrick Kilkenny as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
24 May 2010 AP01 Appointment of Patrick Michael Kilkenny as a director
24 May 2010 TM01 Termination of appointment of Gianmarco Cremonesi as a director
16 Feb 2010 CERTNM Company name changed QS4 group LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
05 Feb 2010 CONNOT Change of name notice
21 Jan 2010 AR01 Annual return made up to 15 January 2010. List of shareholders has changed
08 Jan 2010 AP01 Appointment of Gianmarco Ernesto Maria Cremonesi as a director
14 Dec 2009 AP01 Appointment of William Sidney Savage as a director
27 Nov 2009 TM01 Termination of appointment of David Humphrey as a director
14 Oct 2009 AD01 Registered office address changed from Level 13 5 Aldermanbury Square London EC2V 7HR on 14 October 2009
11 Sep 2009 287 Registered office changed on 11/09/2009 from level 15 5 aldermanbury square london EC2V 7HR
10 Jul 2009 288a Director appointed david alexander humphrey
10 Jul 2009 288a Director appointed edward jack colbourne
10 Jul 2009 288b Appointment terminated secretary damien harte
10 Jul 2009 288b Appointment terminated director christopher mcgill
10 Jul 2009 287 Registered office changed on 10/07/2009 from 4TH floor leconfield house curzon street london W1J 5JA
21 Apr 2009 AA Full accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 18/12/08; full list of members
01 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
05 Mar 2008 288b Appointment terminated director vincent tchenguiz
05 Mar 2008 288b Appointment terminated director harold kruth
29 Feb 2008 363s Return made up to 18/12/07; full list of members
28 Feb 2008 287 Registered office changed on 28/02/2008 from suite 1A dolphin house 103 frimley road camberley GU15 2PP
22 Oct 2007 AA Group of companies' accounts made up to 31 December 2006