Download leads from Nexok and grow your business. Find out more

McQueenspeech Ltd

Documents

Total Documents14
Total Pages68

Filing History

8 August 2017Micro company accounts made up to 31 January 2017
20 April 2017Change of share class name or designation
20 April 2017Sub-division of shares on 31 March 2017
19 April 2017Particulars of variation of rights attached to shares
7 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 January 2017Confirmation statement made on 13 January 2017 with updates
4 May 2016Total exemption small company accounts made up to 31 January 2016
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
2 July 2015Total exemption small company accounts made up to 31 January 2015
18 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
24 December 2014Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 6 Hillside Lichfield Staffs WS14 9DQ on 24 December 2014
19 December 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 19 December 2014
15 January 2014Company name changed queenspeech LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
Sign up now to grow your client base. Plans & Pricing