79 QUEENS 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
10/09/2510 September 2025 NewRegistered office address changed from Georgian House 194 Station Road Edgware HA8 7AT England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-10

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-28 with updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Notification of a person with significant control statement

View Document

14/08/2314 August 2023 Cessation of Shane Shahin Desai as a person with significant control on 2023-08-14

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to Georgian House 194 Station Road Edgware HA8 7AT on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Benjamin Stevens Block Management as a secretary on 2021-04-01

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY SHANE DESAI

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE DESAI

View Document

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DARREN GUIVER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

16/10/1516 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY DREVER WATSON

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR DREVER WATSON

View Document

12/08/1412 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 SECRETARY APPOINTED SHANE SHAHIN DESAI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE ALLIN

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ALLIN / 29/07/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DREVER WATSON / 29/07/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DESAI / 29/07/2011

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DREVER WATSON / 29/07/2011

View Document

19/10/1019 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM THOMPSON & LILLEY 20A BERKELEY STREET LONDON W1X 5AE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0229 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/986 August 1998 COMPANY NAME CHANGED CROWNTEL LIMITED CERTIFICATE ISSUED ON 07/08/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/07/9829 July 1998 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