QED ADVISORY PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

14/08/2414 August 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/06/2418 June 2024 Notification of Qed Group Holdings Limited as a person with significant control on 2024-06-10

View Document

18/06/2418 June 2024 Cessation of Michael Keith Daly as a person with significant control on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

02/08/232 August 2023 Change of name notice

View Document

02/08/232 August 2023 Certificate of change of name

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/07/2326 July 2023 Cessation of Peter Murphy as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of Peter Murphy as a director on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Dr Michael Keith Daly as a director on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of Rajesh Singh as a director on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Exchange Street East Unit 1 Exchange Street East, Unit 1 Imperial Court Liverpool L2 3AB on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from Exchange Street East Unit 1 Exchange Street East, Unit 1 Imperial Court Liverpool L2 3AB England to Unit 1 Exchange Street East Liverpool L2 3AB on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Dr Michael Keith Daly as a person with significant control on 2023-07-26

View Document

05/07/235 July 2023 Registered office address changed from Unit House Speke Boulevard Liverpool L24 9HZ England to 7 Bell Yard London WC2A 2JR on 2023-07-05

View Document

05/07/235 July 2023 Termination of appointment of Michael Keith Daly as a director on 2023-06-13

View Document

05/07/235 July 2023 Change of details for Mr Peter Murphy as a person with significant control on 2023-07-05

View Document

05/06/235 June 2023 Registered office address changed from 300 st. Marys Road Garston Liverpool L19 0NQ England to Unit House Speke Boulevard Liverpool L24 9HZ on 2023-06-05

View Document

28/04/2328 April 2023 Current accounting period shortened from 2022-07-29 to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/03/232 March 2023 Registered office address changed from Berkeley Square House Berkeley Square London Greater London W1J 6BD United Kingdom to 300 st. Marys Road Garston Liverpool L19 0NQ on 2023-03-02

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

19/01/2219 January 2022 Notification of Michael Keith Daly as a person with significant control on 2022-01-01

View Document

19/01/2219 January 2022 Change of details for Mr Peter Murphy as a person with significant control on 2022-01-01

View Document

17/12/2117 December 2021 Appointment of Mr Michael Keith Daly as a director on 2021-11-01

View Document

29/11/2129 November 2021 Director's details changed for Mr Peter Murphy on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Peter Murphy as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Berkeley Square House Berkeley Square London Greater London W1J 6BD on 2021-11-29

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

01/07/211 July 2021 Previous accounting period shortened from 2020-07-31 to 2020-07-30

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 20 GULLICK WAY BURNTWOOD WS7 1FH ENGLAND

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAUND / 07/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MURPHY / 07/07/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR IAN MAUND

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MAUND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 11A FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2WX UNITED KINGDOM

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR LISA CLARKSON

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE FINDLAY

View Document

02/04/202 April 2020 CESSATION OF LISA JANETTE CLARKSON AS A PSC

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR PETER MURPHY

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS NATALIE PENNY SANDRA FINDLAY

View Document

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company