QUERY RESPONSE 11 LTD

06491476
10 MARKET AVENUE WICKFORD ENGLAND SS12 0AB

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 2 Buy now
12 Apr 2024 officers Change of particulars for director (Mr Goce Bocevski) 2 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 2 Buy now
13 Jun 2023 officers Termination of appointment of director (Frei Eric Leufven Larsson) 1 Buy now
13 Jun 2023 officers Appointment of director (Mr Goce Bocevski) 2 Buy now
12 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 2 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2022 address Default Companies House Registered Office Address Applied 1 Buy now
16 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 officers Termination of appointment of secretary (Online Corporate Secretaries Limited) 1 Buy now
22 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2021 accounts Annual Accounts 2 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Annual Accounts 2 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
08 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Martin Leandersson) 1 Buy now
06 Aug 2019 resolution Resolution 3 Buy now
05 Aug 2019 officers Appointment of director (Mr Frei Eric Leufven Larsson) 2 Buy now
05 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 2 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
09 Jul 2015 accounts Annual Accounts 2 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
12 Sep 2014 accounts Annual Accounts 2 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 2 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 2 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Annual Accounts 2 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
14 Aug 2009 officers Director's change of particulars / martin leandersson / 14/08/2009 1 Buy now
08 Jun 2009 officers Director appointed martin leandersson 2 Buy now
08 Jun 2009 officers Appointment terminated director benny samuelsen 1 Buy now
06 May 2009 accounts Annual Accounts 2 Buy now
06 Feb 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
15 Aug 2008 officers Secretary appointed online corporate secretaries LIMITED 2 Buy now
14 Aug 2008 officers Appointment terminated secretary stron legal services LTD 1 Buy now
14 Aug 2008 address Registered office changed on 14/08/2008 from stron house, 100 pall mall london london england - uk SW1Y 5EA 1 Buy now
08 Feb 2008 accounts Accounting reference date shortened from 28/02/09 to 31/12/08 1 Buy now
01 Feb 2008 incorporation Incorporation Company 13 Buy now