Advanced company searchLink opens in new window

10-12 RUSSELL SQUARE Q LIMITED

Company number 11940500

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)
23 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
20 May 2022 CH01 Director's details changed for Justin Bradley Jones on 4 July 2021
20 May 2022 CH01 Director's details changed for Justin Bradley Jones on 4 July 2021
11 Nov 2021 AA Accounts for a small company made up to 31 December 2020
31 Aug 2021 PSC05 Change of details for Wework International Limited as a person with significant control on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
12 Apr 2021 AP01 Appointment of Justin Bradley Jones as a director on 5 April 2021
07 Apr 2021 TM01 Termination of appointment of Abraham Joseph Safdie as a director on 5 April 2021
02 Mar 2021 AP01 Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021
28 Feb 2021 TM01 Termination of appointment of Anthony Yazbeck as a director on 28 February 2021
22 Jan 2021 AAMD Amended accounts for a small company made up to 31 December 2019
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
17 Apr 2020 PSC05 Change of details for Wework International Limited as a person with significant control on 1 November 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
01 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019
14 Oct 2019 CH01 Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019
25 Jul 2019 CH01 Director's details changed for Mr Anthony Yazbeck on 25 July 2019
14 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
12 Apr 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
11 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-11
  • GBP 1