THE QUALIFICATIONS PLATFORM LTD

Company Documents

DateDescription
01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/11/2330 November 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

01/02/231 February 2023 Change of details for Mr Dennis John Whaites as a person with significant control on 2023-01-09

View Document

01/02/231 February 2023 Director's details changed for Mr Dennis John Whaites on 2023-01-09

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN WHAITES / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 7 HIGH STREET EAST GLOSSOP SK13 8DA UNITED KINGDOM

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR DENNIS JOHN WHAITES / 09/01/2020

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS WHAITES / 09/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

26/07/1826 July 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information