Advanced company searchLink opens in new window

QUEEN ANNE STREET CAPITAL FINANCE LIMITED

Company number 08094011

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)
19 Jun 2019 PSC01 Notification of Basil Panos Zirinis as a person with significant control on 29 April 2019
19 Jun 2019 PSC01 Notification of Fiona Sara Shackleton as a person with significant control on 29 April 2019
19 Jun 2019 PSC01 Notification of Janet Lucy Gibson as a person with significant control on 29 April 2019
10 May 2019 PSC01 Notification of Maxine Yvette Davidson as a person with significant control on 29 April 2019
10 May 2019 TM01 Termination of appointment of Anna Charlotte Louise Tattersall as a director on 29 April 2019
10 May 2019 PSC07 Cessation of Anna Charlotte Louise Tattersall as a person with significant control on 29 April 2019
10 May 2019 PSC01 Notification of Gerald Arraham Davidson as a person with significant control on 29 April 2019
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Dec 2017 PSC01 Notification of Anna Charlotte Louise Tattersall as a person with significant control on 25 November 2017
13 Dec 2017 PSC07 Cessation of Ian Frederick Ledger as a person with significant control on 25 November 2017
13 Dec 2017 PSC07 Cessation of Simon Crispin Groom as a person with significant control on 25 November 2017
08 Dec 2017 AP01 Appointment of Mrs Anna Charlotte Louise Tattersall as a director on 25 November 2017
08 Dec 2017 TM01 Termination of appointment of Ian Frederick Ledger as a director on 25 November 2017
23 Nov 2017 TM02 Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017
23 Nov 2017 TM01 Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
28 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Jan 2015 AP01 Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014
09 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000