QLP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Ms Andrea Catherine La Pietra on 2024-07-16

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Particulars of variation of rights attached to shares

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Change of details for Ms Andrea Catherine La Pietra as a person with significant control on 2024-07-16

View Document

13/06/2413 June 2024 Cessation of Keith John Earthrowl as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Keith John Earthrowl as a director on 2024-06-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Change of share class name or designation

View Document

18/05/2218 May 2022 Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from Kemp House City Road London EC1V 2NX England to 152-160 Kemp House City Road London EC1V 2NX on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on 2021-07-20

View Document

19/07/2119 July 2021 Registered office address changed from 87 the High Streatham High Road London SW16 1EZ England to Kemp House City Road London EC1V 2NX on 2021-07-19

View Document

13/07/2113 July 2021 Cessation of Thomas Sean Davey as a person with significant control on 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRANDON DEME

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVEY

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 DIRECTOR APPOINTED MR BRANDON CHRISTOPHER CHEIKH DEME

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 40 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 87 THE HIGH STREATHAM HIGH ROAD LONDON SW16 1EZ ENGLAND

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 40 LIME STREET LONDON EC3M 7AW

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN DAVEY / 01/07/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EALC LTD / 01/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEAN DAVEY / 01/07/2010

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 02/01/08

View Document

19/07/0719 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 S-DIV 26/04/06

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 £ NC 1100/100000 11/11

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 11/11/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

10/07/0510 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 £ NC 1000/1100 08/05/0

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 08/05/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED ARK INSURANCE SERVICES LTD CERTIFICATE ISSUED ON 14/04/00

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED NELSON DURLING UNDERWRITING AGEN CY LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

15/10/9615 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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