Advanced company searchLink opens in new window

197 QUEEN'S GATE LIMITED

Company number 04827266

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)
18 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022
19 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from C/O Lachman Livingstone 136 Pinner Road Northwood HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
01 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Dr Wassim Taktouk on 9 July 2016
01 Aug 2016 TM01 Termination of appointment of Shobha Moti Melwani as a director on 9 July 2016
01 Aug 2016 CH01 Director's details changed for Daniela Anna Ester Becceria Blamey on 30 July 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 9 July 2015 no member list
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013