QAH FINANCE HOLDINGS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

View Document

24/04/2524 April 2025 Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

24/04/2524 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

24/04/2524 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

24/04/2524 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

12/12/2412 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

12/12/2412 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/04/2127 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131341790001

View Document

08/04/218 April 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM C/O INTERTRUST MANAGEMENT LIMITED 1 BARTHOLOMEW LANE LONDON EC2N 2AX UNITED KINGDOM

View Document

14/01/2114 January 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