Advanced company searchLink opens in new window

GILES QUARME ARCHITECTS LTD

Company number 12257622

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)
30 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
02 May 2023 AD01 Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2 May 2023
20 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
23 Dec 2021 SH08 Change of share class name or designation
01 Dec 2021 CS01 Confirmation statement made on 10 October 2021 with updates
01 Dec 2021 PSC01 Notification of Natasha Brown as a person with significant control on 23 April 2021
01 Dec 2021 PSC04 Change of details for Mr Giles Thomas Quarme as a person with significant control on 23 April 2021
25 Nov 2021 MA Memorandum and Articles of Association
25 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 102.00
23 Nov 2021 SH10 Particulars of variation of rights attached to shares
30 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
14 Jun 2021 AD01 Registered office address changed from , 311 Ballards Lane, North Finchley, London, N12 8LY, United Kingdom to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 14 June 2021
13 May 2021 TM01 Termination of appointment of Margaret Henrietta Casley-Hayford as a director on 23 April 2021
12 May 2021 AP01 Appointment of Ms Natasha Brown as a director on 23 April 2021
04 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 100