QH GREENHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Particulars of variation of rights attached to shares

View Document

23/01/2523 January 2025 Change of details for Mrs Minky Sikand as a person with significant control on 2024-10-09

View Document

23/01/2523 January 2025 Change of share class name or designation

View Document

23/01/2523 January 2025 Change of details for Mrs Meena Kumari Sikand as a person with significant control on 2024-10-09

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Satisfaction of charge 107859090002 in full

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

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

View Accounts

17/01/2317 January 2023 Notification of Minky Sikand as a person with significant control on 2022-12-16

View Document

17/01/2317 January 2023 Notification of Meena Sikand as a person with significant control on 2022-12-16

View Document

11/01/2311 January 2023 Cessation of Vinay Sikand as a person with significant control on 2022-12-16

View Document

11/01/2311 January 2023 Termination of appointment of Vinay Sikand as a director on 2022-12-16

View Document

16/11/2216 November 2022 Appointment of Mrs Minky Sikand as a director on 2022-11-16

View Document

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

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM PARK STILE LANGLEY ROAD SLOUGH BUCKS SL3 6DE ENGLAND

View Document

13/03/2113 March 2021 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

09/04/209 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 59 LANGLEY ROAD SLOUGH SL3 7AH UNITED KINGDOM

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY SIKAND / 15/01/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEENA KUMARI SIKAND / 15/01/2019

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107859090001

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107859090002

View Document

23/05/1723 May 2017 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