QUEENS GATE CAPITAL ADVISORS LIMITED
Company number 07823921
- Company Overview for QUEENS GATE CAPITAL ADVISORS LIMITED (07823921)
- Filing history for QUEENS GATE CAPITAL ADVISORS LIMITED (07823921)
- People for QUEENS GATE CAPITAL ADVISORS LIMITED (07823921)
- More for QUEENS GATE CAPITAL ADVISORS LIMITED (07823921)
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) |
---|---|---|---|
02 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
02 Nov 2024 | PSC07 | Cessation of Eileen Blanche Fischer as a person with significant control on 25 October 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Apr 2024 | PSC04 | Change of details for Mr Helmut Franz Rudolf Fischer as a person with significant control on 2 April 2024 | |
05 Apr 2024 | PSC04 | Change of details for Mrs Eileen Blanche Fischer as a person with significant control on 30 June 2021 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Helmut Franz Rudolf Fischer on 2 April 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from York House C/O Judge Sykes Frixou 23 Kingsway London WC2B 6YF United Kingdom to Queens House C/O Judge Sykes Frixou 55-56 Lincoln's Inn Fields London WC2A 3LJ on 4 April 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
10 Aug 2023 | TM01 | Termination of appointment of Eileen Blanche Fischer as a director on 9 August 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
31 Oct 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | AD01 | Registered office address changed from 48 Queens Gate Flat 8 London SW7 5JN to York House C/O Judge Sykes Frixou 23 Kingsway London WC2B 6YF on 8 May 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |