Advanced company searchLink opens in new window

QUEENSGROVE LIMITED

Company number 08123852

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 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
25 May 2023 AA Accounts for a dormant company made up to 31 August 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
17 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 August 2021
07 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
24 May 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 Jul 2018 PSC01 Notification of Laura Phasouliotis as a person with significant control on 27 June 2018
04 Jul 2018 PSC01 Notification of Anthony Ioannou as a person with significant control on 27 June 2018
29 Mar 2018 AD01 Registered office address changed from Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB England to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 29 March 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
24 Aug 2016 AP01 Appointment of Ms Laura Phasouliotis as a director on 1 June 2016
24 Aug 2016 CH01 Director's details changed for Mr Anthony Ioannou on 1 June 2016
16 Jun 2016 AD01 Registered office address changed from Flat 6 Bentley Court 72-74 Kensington Gardens Square London W2 4DQ to Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB on 16 June 2016
15 Jun 2016 AP03 Appointment of Ms Moira Bernadette Mccarthy as a secretary on 14 June 2016
15 Jun 2016 TM02 Termination of appointment of Anthony Ioannou as a secretary on 14 June 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued