- Company Overview for QSIX SHARED EQUITY LIMITED (09163737)
- Filing history for QSIX SHARED EQUITY LIMITED (09163737)
- People for QSIX SHARED EQUITY LIMITED (09163737)
- More for QSIX SHARED EQUITY LIMITED (09163737)
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 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
04 Jul 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Giles Anthony Francis Avery on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Michael Hilton on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Michael Athol Weston on 23 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Matthew John Northover on 23 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Giles Anthony Francis Avery as a person with significant control on 23 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Matthew John Northover as a person with significant control on 23 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Michael Hilton as a person with significant control on 23 October 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
04 Jul 2017 | AD01 | Registered office address changed from 47-48 Piccadilly London W1J 0DT to Royal Trust House 54-56 Jermyn Street London SW1Y 6LX on 4 July 2017 | |
05 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Giles Avery on 28 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
14 Jul 2015 | AD01 | Registered office address changed from 3 st Johns Mews St Johns Road Hampton Wick Surrey KT1 4AN England to 47-48 Piccadilly London W1J 0DT on 14 July 2015 | |
06 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-06
|