EXECUTIVE QUARTER LIMITED
Status | ACTIVE |
Company No. | 07941914 |
Category | Private Limited Company |
Incorporated | 08 Feb 2012 |
Age | 12 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EXECUTIVE QUARTER LIMITED is an active private limited company with number 07941914. It was incorporated 12 years, 3 months, 23 days ago, on 08 February 2012. The company address is 64-66 Willesden Lane, London, NW6 7SX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mrs Vitoria Maria Nabas
Documents
Confirmation statement with no updates
Date: 05 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2020
Action Date: 05 Jul 2020
Category: Address
Type: AD01
New address: 64-66 Willesden Lane London NW6 7SX
Old address: City Business Centre City Business Centre, Lower Road Unit 44 London SE16 2XB England
Change date: 2020-07-05
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 08 Jul 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vitoria Maria Nabas
Cessation date: 2019-06-01
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vitoria Maria Nabas
Termination date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
Old address: C/O Herman Santiago Unit 23 City Business Centre, Lower Road London SE16 2XB
Change date: 2017-07-14
New address: City Business Centre City Business Centre, Lower Road Unit 44 London SE16 2XB
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vitoria Maria Nabas
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Herman Santiago
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-02
Old address: 3Rd Floor 207 Regent Street London W1B 3HH England
Documents
Some Companies
DUTTON & HADDY - RENEWABLE ENERGY SERVICES & TECHNOLOGIES LTD
UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB
Number: | 07577101 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTH ENGINEERING (CUMBRIA) LIMITED
RISEHOW HYDRAULICS CENTRE,MARYPORT,CA15 8PA
Number: | 04106328 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CASTLE STREET,LIVERPOOL,L2 7LQ
Number: | 02757554 |
Status: | ACTIVE |
Category: | Private Limited Company |
80A MOY ROAD,CO TYRONE,BT71 7DU
Number: | NI044711 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
POTTERNE HOUSE POTTERNE WAY,WIMBORNE,BH21 6RS
Number: | 03109734 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNSEND HOUSE,NORWICH,NR1 3DT
Number: | 08510843 |
Status: | LIQUIDATION |
Category: | Private Limited Company |