QPD LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Termination of appointment of Ajay Qureshi as a director on 2023-05-12

View Document

15/05/2315 May 2023 Cessation of Ajay Qureshi as a person with significant control on 2023-05-12

View Document

26/04/2326 April 2023 Registered office address changed from 11 Station Road Scholar Green Stoke-on-Trent ST7 3HL to Block B,Bay 2 Woden Road West Wednesbury WS10 7SG on 2023-04-26

View Document

20/03/2320 March 2023 Termination of appointment of Elena Qureshi as a director on 2023-03-20

View Document

20/03/2320 March 2023 Notification of Ajay Qureshi as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of Elena Qureshi as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Appointment of Mr Ajay Qureshi as a director on 2023-03-20

View Document

09/03/239 March 2023 Termination of appointment of Irfan Qureshi as a director on 2023-03-08

View Document

22/11/2122 November 2021 Appointment of Mr Irfan Qureshi as a director on 2021-11-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA QURESHI

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR IRFAN QURESHI

View Document

13/05/2013 May 2020 CESSATION OF IRFAN QURESHI AS A PSC

View Document

15/04/2015 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED STAFFORDSHIRE LETTINGS LTD CERTIFICATE ISSUED ON 28/11/19

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR IRFAN QURESHI

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN QURESHI

View Document

10/12/1810 December 2018 CESSATION OF IRFAN QURESHI AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR IRFAN QURESHI

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MRS ELENA QURESHI

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 1 ST. JOHNS SQUARE STOKE-ON-TRENT ST6 3AH UNITED KINGDOM

View Document

23/07/1823 July 2018 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