197 QUEEN'S GATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM SUITE F3, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM C/O LACHMAN LIVINGSTONE 136 PINNER ROAD NORTHWOOD HA6 1BP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHOBHA MOTI MELWANI

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ANNA ESTER BECCERIA BLAMEY / 30/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR WASSIM TAKTOUK / 09/07/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 09/07/15 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 09/07/14 NO MEMBER LIST

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 09/07/13 NO MEMBER LIST

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR IVOR GWILLIAMS

View Document

01/08/121 August 2012 09/07/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS HELEN PUGMIRE

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RALF DIEKE

View Document

03/08/113 August 2011 09/07/11 NO MEMBER LIST

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ANNA ESTER BECCERIA BLAMEY / 09/07/2010

View Document

26/07/1026 July 2010 09/07/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHOBHA MOTI MELWANI / 09/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR THOMAS GWILLIAMS / 09/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALF DIEKE / 09/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WASSIM TAKTOUK / 09/07/2010

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 09/07/2010

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 09/07/09

View Document

30/06/0930 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED IVOR THOMAS GWILLIAMS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ELISABETH DART

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 09/07/08

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 09/07/07

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 09/07/06

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 ANNUAL RETURN MADE UP TO 09/07/05

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 09/07/04

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

09/07/039 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company