QAHE (SERVICES) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

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

02/06/252 June 2025

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

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Document

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

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

01/03/231 March 2023

View Document

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

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

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

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

View Document

06/04/226 April 2022 Director's details changed for Mr Paul Robert Geddes on 2022-03-31

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

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 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

27/07/2127 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 to International House 1 st Katharine’S Way London E1W 1UN on 2021-07-23

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/06/2017 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/19

View Document

17/06/2017 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

06/05/206 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/19

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR GERALDINE COLE

View Document

22/01/2022 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE NOONE / 07/10/2019

View Document

05/09/195 September 2019 DIRECTOR APPOINTED PAUL GEDDES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACPHERSON

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 01/06/18

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BURKE / 26/01/2019

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAHE LIMITED

View Document

02/07/182 July 2018 CESSATION OF SECKLOE 208 LIMITED AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED GERALDINE BURKE

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED NATHAN GILES RUNNICLES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED QAHE LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 02/06/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECKLOE 208 LIMITED

View Document

10/08/1710 August 2017 SECOND FILING OF WITHDRAWAL OF PERSON WITH SIGNIFICANT CONTROL STATEMENT DATED 23/06/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 27/05/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 29/05/15

View Document

30/07/1530 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 PREVSHO FROM 31/07/2015 TO 31/05/2015

View Document

28/10/1428 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1422 October 2014 SAIL ADDRESS CREATED

View Document

16/07/1416 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information