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)
16 Mar 2021 AP01 Appointment of Julien Philippe Noel Henry Laporte as a director on 22 February 2021
18 Feb 2021 CH01 Director's details changed for Stephen Peter Byrom-Chadd on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from Floor 2, 21-22 New Row London WC2N 4LE England to 5th Floor Eagle House 108 - 110 Jermyn Street London SW1Y 6EE on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mark Stanlein on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Constantin Jobst Georg Rojahn on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Emilio Di Spiezio Sardo on 18 February 2021
17 Feb 2021 AP01 Appointment of Stephen Peter Byrom-Chadd as a director on 16 February 2021
11 Jan 2021 TM01 Termination of appointment of Ann Philippa Masson as a director on 11 January 2021
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
23 Oct 2020 TM01 Termination of appointment of Selma Terzic as a director on 19 October 2020
23 Oct 2020 AP01 Appointment of Mark Stanlein as a director on 19 October 2020
23 Oct 2020 TM01 Termination of appointment of Marco Capello as a director on 19 October 2020
23 Oct 2020 TM01 Termination of appointment of Marco Anatriello as a director on 19 October 2020
22 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • EUR 15,664,897.38
09 Jun 2020 SH03 Purchase of own shares.
04 Jun 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • EUR 15,664,896.63
22 Apr 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2019
  • EUR 15,664,898.50
05 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 14/09/2019
26 Feb 2020 AUD Auditor's resignation
14 Jan 2020 AP01 Appointment of Mrs Ann Philippa Masson as a director on 13 January 2020
10 Jan 2020 SH06 Cancellation of shares. Statement of capital on 10 December 2019
  • EUR 15,664,897.00
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2020 SH03 Purchase of own shares.
12 Dec 2019 TM01 Termination of appointment of Thomas Hartley as a director on 10 December 2019