Advanced company searchLink opens in new window

QCRS GROUP LIMITED

Company number 12560894

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 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
20 Dec 2024 TM01 Termination of appointment of Sarah Jane Thorne as a director on 20 December 2024
20 Dec 2024 PSC04 Change of details for Mr Richard Naylor as a person with significant control on 20 December 2024
20 Dec 2024 PSC07 Cessation of Sarah Jane Thorne as a person with significant control on 20 December 2024
12 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with updates
12 Nov 2024 CERTNM Company name changed the queensbury group LIMITED\certificate issued on 12/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-12
10 Jul 2024 PSC04 Change of details for Mrs Sarah Jane Thorne as a person with significant control on 1 July 2024
10 Jul 2024 CH01 Director's details changed for Mrs Sarah Jane Thorne on 1 July 2024
10 Jul 2024 CH01 Director's details changed for Mr Richard Naylor on 9 July 2024
10 Jul 2024 AD01 Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to 19 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB on 10 July 2024
10 Jul 2024 PSC04 Change of details for Mr Richard Naylor as a person with significant control on 9 July 2024
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
07 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
14 Dec 2020 AD01 Registered office address changed from 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN United Kingdom to 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 14 December 2020
14 Dec 2020 CH01 Director's details changed for Mrs Sarah Jane Thorne on 27 November 2020
14 Dec 2020 PSC04 Change of details for Mrs Sarah Jane Thorne as a person with significant control on 27 November 2020
01 Sep 2020 AD01 Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ England to 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN on 1 September 2020
29 Apr 2020 PSC04 Change of details for Mr Richard Naylor as a person with significant control on 17 April 2020
29 Apr 2020 PSC01 Notification of Sarah Thorne as a person with significant control on 17 April 2020
29 Apr 2020 AP01 Appointment of Mrs Sarah Jane Thorne as a director on 17 April 2020