Advanced company searchLink opens in new window

Q & H LONDON LIMITED

Company number 06828394

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)
04 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 100
31 Jul 2013 CERTNM Company name changed quirk & hyll LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
30 Jul 2013 TM01 Termination of appointment of Peggy Hyll as a director
07 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Dec 2012 AD01 Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012
15 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Mar 2011 AA01 Current accounting period extended from 31 July 2011 to 31 August 2011
03 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
25 May 2010 AP01 Appointment of Mr David Andrew Quirk as a director
25 May 2010 AP01 Appointment of Ms Peggy Margaret Audrey Hyll as a director
04 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr Ralph Martin Dawson on 23 February 2010
04 Mar 2010 CH03 Secretary's details changed for Jill Dawson on 23 February 2010
27 Aug 2009 MEM/ARTS Memorandum and Articles of Association
21 Aug 2009 CERTNM Company name changed born creative consultants LTD\certificate issued on 25/08/09
23 Jul 2009 88(2) Ad 14/07/09\gbp si 98@1=98\gbp ic 1/99\
09 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 31/07/2010
24 Feb 2009 NEWINC Incorporation