Advanced company searchLink opens in new window

QRG EBT NOMINEES LIMITED

Company number 06489296

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 May 2016 TM01 Termination of appointment of Scott Wornow as a director on 4 April 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 CH01 Director's details changed for Scott Wornow on 1 June 2015
21 Jul 2015 CH01 Director's details changed for Steven Laub on 1 June 2015
21 Jul 2015 AD01 Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 100 New Bridge Street London EC4V 6JA on 21 July 2015
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
24 Feb 2015 CH01 Director's details changed for Scott Wornow on 1 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 AD01 Registered office address changed from Floor 2 Ibex House 42-47 Minories London EC3N 1DX to 1St Floor 40 Dukes Place London EC3A 7NH on 2 October 2014
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AP01 Appointment of Scott Wornow as a director
29 Apr 2013 TM01 Termination of appointment of Stephen Cumming as a director
27 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Steven Laub on 1 January 2013
27 Feb 2013 CH01 Director's details changed for Steven Laub on 1 January 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AUD Auditor's resignation
03 Apr 2012 AUD Auditor's resignation
20 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from Floor 2 42-47 Minories London EC3N 1DX England on 20 February 2012
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
14 Jul 2011 AD01 Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 14 July 2011
24 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders