59 QUEENS CRESCENT LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MS JENNIFER NICOLA HIRSCH

View Document

01/11/191 November 2019 SECRETARY APPOINTED MR MARK HENRY COLLINS

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN CRANE

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 8 RODBOROUGH ROAD LONDON NW11 8RY

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CRANE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/03/1421 March 2014 DIRECTOR APPOINTED MR MARK HENRY COLLINS

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD OFFEN / 01/09/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED DAVID RICHARD OFFEN

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT APPLEBY

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN APPLEBY / 22/08/2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE JENNINGS

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, SECRETARY STARDATA BUSINESS SERVICES LIMITED

View Document

08/11/098 November 2009 SECRETARY APPOINTED MARTIN NORMAN CRANE

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT APPLEBY / 23/08/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ROBERT JOHN APPLEBY

View Document

04/12/074 December 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HARBON HOUSE, 13A HARBON PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

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