Advanced company searchLink opens in new window

HCQS HOLDINGS LIMITED

Company number 12412894

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)
10 Jan 2022 CH01 Director's details changed for Mr Jamie Alexander Brown on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mr Robert James Mayer as a person with significant control on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mr Jamie Alexander Brown as a person with significant control on 10 January 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jul 2021 TM02 Termination of appointment of Stephen Barnes as a secretary on 24 June 2021
28 Jun 2021 SH08 Change of share class name or designation
28 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
11 Dec 2020 AD01 Registered office address changed from 2 - 6 2 - 6 Boundary Row London SE1 8HP England to 2 - 6 Boundary Row London SE1 8HP on 11 December 2020
10 Dec 2020 AD01 Registered office address changed from 3 Lloyds Avenue London EC3N 3DS United Kingdom to 2 - 6 2 - 6 Boundary Row London SE1 8HP on 10 December 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2020 SH08 Change of share class name or designation
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,971.77
23 Mar 2020 PSC04 Change of details for Mr Jamie Alexander Brown as a person with significant control on 10 March 2020
23 Mar 2020 PSC01 Notification of Robert James Mayer as a person with significant control on 10 March 2020
23 Mar 2020 AP01 Appointment of Mr Robert James Mayer as a director on 10 March 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2020 AP03 Appointment of Mr Stephen Barnes as a secretary on 10 March 2020
17 Feb 2020 SH10 Particulars of variation of rights attached to shares
17 Feb 2020 SH08 Change of share class name or designation
13 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issued ordinary shares of the company be subdivided 21/01/2020