55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director Name | Mrs Eileen Blanche Fischer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | 48 Queens Gate Flat 8 London SW7 5JN |
Website | www.qgcap.com |
---|
Registered Address | Queens House C/O Judge Sykes Frixou 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Termination of appointment of Eileen Blanche Fischer as a director on 9 August 2023 (1 page) |
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
31 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
31 October 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
8 May 2018 | Registered office address changed from 48 Queens Gate Flat 8 London SW7 5JN to York House C/O Judge Sykes Frixou 23 Kingsway London WC2B 6YF on 8 May 2018 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 November 2014 | Director's details changed for Helmut Franz Rudolf Fischer on 31 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Helmut Franz Rudolf Fischer on 31 October 2014 (2 pages) |
26 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
26 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|