QPP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/07/245 July 2024 | Secretary's details changed for Mr Gavin David Callum Mclaren on 2024-06-28 |
05/07/245 July 2024 | Director's details changed for Mr Gavin David Callum Mclaren on 2024-06-28 |
05/07/245 July 2024 | Change of details for Mr Gavin David Callum Mclaren as a person with significant control on 2024-06-28 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
05/07/245 July 2024 | Director's details changed for Mr Parvez Aslam on 2024-06-28 |
09/04/249 April 2024 | Registered office address changed from Room 24, St James Business Centre Linwood Road Paisley PA3 3AT Scotland to Suite 4, Pavilion 3 st James Business Park Linwood Road Paisley PA3 3BB on 2024-04-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Termination of appointment of Naheed Aslam as a secretary on 2021-11-04 |
04/01/224 January 2022 | Appointment of Mr Gavin David Callum Mclaren as a secretary on 2021-11-04 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Previous accounting period shortened from 2022-02-28 to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with updates |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Statement of capital on 2021-07-01 |
01/07/211 July 2021 | Resolutions |
25/06/2125 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC6895140001 |
14/06/2114 June 2021 | Registration of charge SC6895140001, created on 2021-06-11 |
19/05/2119 May 2021 | ADOPT ARTICLES 22/02/2021 |
12/05/2112 May 2021 | ADOPT ARTICLES 23/02/2021 |
15/04/2115 April 2021 | ARTICLES OF ASSOCIATION |
15/04/2115 April 2021 | STATEMENT BY DIRECTORS |
15/04/2115 April 2021 | SOLVENCY STATEMENT DATED 01/03/21 |
15/04/2115 April 2021 | ADOPT ARTICLES 23/03/2021 |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
12/04/2112 April 2021 | PSC'S CHANGE OF PARTICULARS / MR GAVIN DAVID CALLUM MCLAREN / 01/03/2021 |
12/04/2112 April 2021 | 22/02/21 STATEMENT OF CAPITAL GBP 8000004 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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