- Company Overview for QES SOUTHWARK HOLDINGS (UK) LTD (12898396)
- Filing history for QES SOUTHWARK HOLDINGS (UK) LTD (12898396)
- People for QES SOUTHWARK HOLDINGS (UK) LTD (12898396)
- Charges for QES SOUTHWARK HOLDINGS (UK) LTD (12898396)
- More for QES SOUTHWARK HOLDINGS (UK) LTD (12898396)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
16 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 18 June 2024
|
|
13 Jun 2024 | TM01 | Termination of appointment of Mhd Ali Zarzour as a director on 7 June 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 22 November 2022
|
|
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2022
|
|
15 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | MA | Memorandum and Articles of Association | |
25 Nov 2022 | TM01 | Termination of appointment of Simon Alexander Banks as a director on 24 November 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
05 May 2022 | AD01 | Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 5 May 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Newman George Leech as a director on 25 March 2022 | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
17 Mar 2022 | AD01 | Registered office address changed from 17 Portland Place London W1B 1PU United Kingdom to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
12 Jun 2021 | MA | Memorandum and Articles of Association | |
12 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
11 Jun 2021 | PSC07 | Cessation of Clifford Young Warren as a person with significant control on 17 May 2021 | |
10 Jun 2021 | AP01 | Appointment of Dr Mhd Ali Zarzour as a director on 4 June 2021 | |
24 May 2021 | MR01 | Registration of charge 128983960002, created on 21 May 2021 | |
24 May 2021 | MR01 | Registration of charge 128983960001, created on 21 May 2021 |