QPP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Secretary's details changed for Mr Gavin David Callum Mclaren on 2024-06-28

View Document

05/07/245 July 2024 Director's details changed for Mr Gavin David Callum Mclaren on 2024-06-28

View Document

05/07/245 July 2024 Change of details for Mr Gavin David Callum Mclaren as a person with significant control on 2024-06-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

05/07/245 July 2024 Director's details changed for Mr Parvez Aslam on 2024-06-28

View Document

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

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Termination of appointment of Naheed Aslam as a secretary on 2021-11-04

View Document

04/01/224 January 2022 Appointment of Mr Gavin David Callum Mclaren as a secretary on 2021-11-04

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2022-02-28 to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Statement of capital on 2021-07-01

View Document

01/07/211 July 2021 Resolutions

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6895140001

View Document

14/06/2114 June 2021 Registration of charge SC6895140001, created on 2021-06-11

View Document

19/05/2119 May 2021 ADOPT ARTICLES 22/02/2021

View Document

12/05/2112 May 2021 ADOPT ARTICLES 23/02/2021

View Document

15/04/2115 April 2021 ARTICLES OF ASSOCIATION

View Document

15/04/2115 April 2021 STATEMENT BY DIRECTORS

View Document

15/04/2115 April 2021 SOLVENCY STATEMENT DATED 01/03/21

View Document

15/04/2115 April 2021 ADOPT ARTICLES 23/03/2021

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR GAVIN DAVID CALLUM MCLAREN / 01/03/2021

View Document

12/04/2112 April 2021 22/02/21 STATEMENT OF CAPITAL GBP 8000004

View Document

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

View Accounts

17/02/2117 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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