QUEENSOAK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Accounts. Accounts type dormant. 2022-05-30 View Report
Accounts. Accounts type dormant. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Gazette. Gazette filings brought up to date. 2021-07-13 View Report
Accounts. Accounts type dormant. 2021-07-12 View Report
Gazette. Gazette notice compulsory. 2021-07-06 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2019-06-21 View Report
Accounts. Accounts type dormant. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type dormant. 2018-05-16 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Pietro Marazzi. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-07-19 View Report
Persons with significant control. Psc name: Orion Benjamin Tamary. Notification date: 2016-04-06. 2017-07-19 View Report
Accounts. Accounts type dormant. 2017-05-26 View Report
Accounts. Accounts type dormant. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type dormant. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Officers. Officer name: Mr Orion Benjamin Tamary. 2014-06-17 View Report
Officers. Officer name: Mr Pietro Marazzi. 2014-06-17 View Report
Officers. Officer name: David Seal. 2014-06-17 View Report
Officers. Officer name: Stephen Messias. 2014-06-17 View Report
Accounts. Accounts type dormant. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Accounts type dormant. 2013-06-04 View Report
Accounts. Accounts type dormant. 2013-03-04 View Report
Address. Change date: 2012-05-30. Old address: C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-05-23 View Report
Accounts. Accounts type dormant. 2011-05-23 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Accounts. Accounts type dormant. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Accounts. Accounts type dormant. 2009-09-07 View Report
Officers. Description: Appointment terminated director gary holland. 2009-09-07 View Report
Officers. Description: Director appointed david seal. 2009-09-07 View Report
Annual return. Legacy. 2009-04-22 View Report
Address. Description: Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH. 2008-12-11 View Report
Annual return. Legacy. 2008-05-14 View Report
Accounts. Accounts type dormant. 2008-05-09 View Report
Address. Description: Registered office changed on 20/11/07 from: lawrence stephens solicitors 93 wigmore street london W1U 1HH. 2007-11-20 View Report
Address. Description: Registered office changed on 12/11/07 from: watson house 54 baker street london W1U 7BU. 2007-11-12 View Report
Annual return. Legacy. 2007-06-12 View Report
Accounts. Accounts type dormant. 2007-05-22 View Report
Accounts. Accounts type dormant. 2006-06-09 View Report
Annual return. Legacy. 2006-05-25 View Report