-
QMK WESTMINSTER LIMITED - 3rd Floor 247-249 Cromwell Road, London, SW5 9GA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07295226
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor 247-249 Cromwell Road
- London
- SW5 9GA 3rd Floor 247-249 Cromwell Road, London, SW5 9GA UK
Management
- Geschäftsführung
- JIVRAJ, Naushad Nurdin
- BLANGY, Jean-Philippe Jean-Jacques
- BRODIE, James Charles
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.06.2010
- Alter der Firma 2010-06-24 14 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Tristan Capital Partners Llp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- QUEENSWAY WESTMINSTER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-09-30
- Jahresmeldung
- Fälligkeit: 2023-06-14
- Letzte Einreichung: 2022-05-31
-
QMK WESTMINSTER LIMITED Firmenbeschreibung
- QMK WESTMINSTER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07295226. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.06.2010 registriert. QMK WESTMINSTER LIMITED hat Ihre Tätigkeit zuvor unter dem Namen QUEENSWAY WESTMINSTER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30.09.2021 hinterlegt.Die Firma kann schriftlich über 3Rd Floor 247-249 Cromwell Road erreicht werden.
Jetzt sichern QMK WESTMINSTER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Qmk Westminster Limited - 3rd Floor 247-249 Cromwell Road, London, SW5 9GA, Grossbritannien
- 2010-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QMK WESTMINSTER LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-02-02) - CH01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-25) - MR01
-
mortgage-satisfy-charge-full (2022-10-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-18) - MR01
-
statement-of-companys-objects (2022-10-25) - CC04
-
mortgage-satisfy-charge-full (2022-10-26) - MR04
-
memorandum-articles (2022-10-26) - MA
-
resolution (2022-10-26) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-10-27) - MR04
-
statement-of-companys-objects (2022-10-31) - CC04
-
resolution (2022-10-31) - RESOLUTIONS
-
accounts-with-accounts-type-small (2022-07-21) - AA
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
-
notification-of-a-person-with-significant-control (2022-04-19) - PSC02
-
cessation-of-a-person-with-significant-control (2022-04-12) - PSC07
-
appoint-person-director-company-with-name-date (2022-04-12) - AP01
-
termination-director-company-with-name-termination-date (2022-04-12) - TM01
-
termination-secretary-company-with-name-termination-date (2022-04-12) - TM02
-
cessation-of-a-person-with-significant-control (2022-03-31) - PSC07
-
appoint-person-director-company-with-name-date (2022-12-23) - AP01
-
memorandum-articles (2022-10-31) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-03) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-22) - MR01
-
confirmation-statement-with-no-updates (2021-07-06) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-24) - AP01
-
termination-secretary-company-with-name-termination-date (2020-01-24) - TM02
-
appoint-person-secretary-company-with-name-date (2020-01-24) - AP03
-
confirmation-statement-with-no-updates (2020-06-10) - CS01
-
accounts-with-accounts-type-small (2020-06-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
-
notification-of-a-person-with-significant-control (2019-06-05) - PSC02
-
cessation-of-a-person-with-significant-control (2019-06-05) - PSC07
-
accounts-with-accounts-type-small (2019-03-12) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
-
accounts-with-accounts-type-small (2018-06-05) - AA
-
confirmation-statement-with-no-updates (2018-06-01) - CS01
-
resolution (2018-01-24) - RESOLUTIONS
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-20) - MR01
-
memorandum-articles (2017-12-12) - MA
-
resolution (2017-12-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
accounts-with-accounts-type-full (2017-01-25) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-06) - MR01
-
accounts-with-accounts-type-small (2015-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
-
accounts-with-accounts-type-small (2014-06-24) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
resolution (2013-10-24) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2013-11-08) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-10-17) - MR01
-
termination-director-company-with-name (2013-11-14) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
-
accounts-with-accounts-type-small (2012-03-20) - AA
-
resolution (2012-02-24) - RESOLUTIONS
keyboard_arrow_right 2011
-
legacy (2011-09-13) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-03) - AR01
-
resolution (2011-07-29) - RESOLUTIONS
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-07-27) - AA01
-
legacy (2010-09-24) - MG01
-
incorporation-company (2010-06-24) - NEWINC
-
certificate-change-of-name-company (2010-11-22) - CERTNM
-
change-of-name-notice (2010-11-22) - CONNOT
-
change-account-reference-date-company-current-extended (2010-11-23) - AA01
-
appoint-person-director-company-with-name (2010-12-01) - AP01