- Company Overview for QUEENSMITH (GROUP) LTD (07584738)
- Filing history for QUEENSMITH (GROUP) LTD (07584738)
- People for QUEENSMITH (GROUP) LTD (07584738)
- Charges for QUEENSMITH (GROUP) LTD (07584738)
- More for QUEENSMITH (GROUP) LTD (07584738)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2023 | MR04 | Satisfaction of charge 075847380001 in full | |
21 Jul 2023 | CERTNM |
Company name changed hearts of london (group) LTD\certificate issued on 21/07/23
|
|
21 Jul 2023 | NM06 | Change of name with request to seek comments from relevant body | |
21 Jul 2023 | CONNOT | Change of name notice | |
20 Dec 2022 | CH01 | Director's details changed for Mr Sam Nobes on 19 December 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Ms Catherine Hector on 28 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 27 April 2022
|
|
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 27 April 2022
|
|
12 May 2022 | AP01 | Appointment of Mr Sam Nobes as a director on 27 April 2022 | |
12 May 2022 | AP01 | Appointment of Ms Emily Kate Dixon as a director on 27 April 2022 | |
12 May 2022 | AP01 | Appointment of Ms Catherine Hector as a director on 27 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
05 Oct 2021 | AP01 | Appointment of Mrs Natalie Afshar as a director on 30 September 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | AD01 | Registered office address changed from 29 Greville Street Hatton Garden London EC1N 8AF to 98 Hatton Garden London EC1N 8NX on 27 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
01 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 |