QSIX PSE2C LIMITED

Royal Trust House Royal Trust House, London, SW1Y 6LX, England
StatusACTIVE
Company No.10639845
CategoryPrivate Limited Company
Incorporated25 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

QSIX PSE2C LIMITED is an active private limited company with number 10639845. It was incorporated 7 years, 3 months, 21 days ago, on 25 February 2017. The company address is Royal Trust House Royal Trust House, London, SW1Y 6LX, England.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-25

Psc name: Pmm Advisers Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Northover

Change date: 2017-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr Giles Anthony Francis Avery

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Northover

Change date: 2017-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pmm Advisers Llp

Change date: 2017-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr Giles Anthony Francis Avery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

Old address: , 47 - 48 Piccadilly, London, W1J 0DT, England

New address: Royal Trust House 54-56 Jermyn Street London SW1Y 6LX

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Northover

Appointment date: 2017-03-01

Documents

View document PDF

Incorporation company

Date: 25 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETHS GOURMET LTD

UNIT 2 BLACKWALL TRADING ESTATE,BECKENHAM,E14 0JP

Number:10186299
Status:ACTIVE
Category:Private Limited Company

CLIPPER SERVICES LIMITED

39 GEORGE ROAD,BIRMINGHAM,B15 1PL

Number:01705668
Status:ACTIVE
Category:Private Limited Company

ENGAGEINPR LIMITED

GLASCOED FAWR,ST. ASAPH,LL17 0EU

Number:11269949
Status:ACTIVE
Category:Private Limited Company

FAIR LIFE DEVELOPMENTS LIMITED

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:10550281
Status:ACTIVE
Category:Private Limited Company

KENTYRIAN LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:07933765
Status:ACTIVE
Category:Private Limited Company

P & R FOODS LTD.

15 CRAIGMUSCHAT ROAD,GOUROCK,PA19 1SE

Number:SC293111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source