Advanced company searchLink opens in new window

QMS HOLDINGS LIMITED

Company number 10965142

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
16 Dec 2024 MR01 Registration of charge 109651420007, created on 11 December 2024
11 Dec 2024 TM01 Termination of appointment of Julien Philippe Noel Henry Laporte as a director on 31 August 2024
22 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
22 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
27 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with updates
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2024 AA Accounts for a small company made up to 31 December 2021
01 May 2024 AP01 Appointment of Mr Philipp Krebs as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Constantin Jobst Georg Rojahn as a director on 30 April 2024
24 Nov 2023 MR01 Registration of charge 109651420006, created on 9 November 2023
13 Nov 2023 MR01 Registration of charge 109651420005, created on 10 November 2023
09 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
06 Mar 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
01 Feb 2023 AP01 Appointment of Mr Rainer Wilfried Anskinewitsch as a director on 1 February 2023
22 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
22 Sep 2022 CH01 Director's details changed for Stephen Peter Byrom-Chadd on 16 February 2021
23 May 2022 TM01 Termination of appointment of Mark Stanlein as a director on 12 May 2022
14 Apr 2022 AA Accounts for a small company made up to 31 December 2020
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • EUR 16,664,897.38
13 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates