QAHE PATHWAYS LIMITED

Company Documents

DateDescription
02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

02/06/252 June 2025

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/01/253 January 2025 Appointment of Philip Young as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Nathan Giles Runnicles as a director on 2024-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

05/04/245 April 2024 Register(s) moved to registered inspection location Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

05/04/245 April 2024 Register inspection address has been changed to Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

16/06/2316 June 2023 Appointment of Mr Timothy Slater as a director on 2023-06-01

View Document

16/06/2316 June 2023 Termination of appointment of Paul Robert Geddes as a director on 2023-06-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/02/237 February 2023 Director's details changed for Mr Simon Jonathan Nelson on 2023-02-07

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

03/05/223 May 2022 Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to International House Third Floor 1 st Katharine's Way London E1W 1UN on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Qahe Limited as a person with significant control on 2022-04-29

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

07/04/227 April 2022 Director's details changed for Mr Nathan Giles Runnicles on 2022-03-31

View Document

02/12/212 December 2021 Appointment of Mr Simon Jonathan Nelson as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Julie Noone as a director on 2021-12-01

View Document

05/08/215 August 2021 Director's details changed for Julie Noone on 2021-07-22

View Document

02/08/212 August 2021 Director's details changed for Mr Paul Robert Geddes on 2021-07-22

View Document

30/07/2130 July 2021 Director's details changed for Mr Nathan Giles Runnicles on 2021-07-22

View Document

28/07/2128 July 2021 Change of details for Qahe Limited as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom to International House 1 st Katharine’S Way London E1W 1UN on 2021-07-23

View Document

06/04/216 April 2021 CURREXT FROM 30/04/2022 TO 31/05/2022

View Document

01/04/211 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information