QAHE (SOLENT) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Nathan Giles Runnicles as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Philip Young as a director on 2025-01-01

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

16/06/2316 June 2023 Appointment of Mr Timothy Slater as a director on 2023-06-01

View Document

16/06/2316 June 2023 Termination of appointment of Paul Robert Geddes as a director on 2023-06-01

View Document

22/05/2322 May 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

22/05/2322 May 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

07/02/237 February 2023 Director's details changed for Mr Simon Jonathan Nelson on 2023-02-07

View Document

03/05/223 May 2022 Registered office address changed from International House 1 st Katharine’S Way London E1W 1UN United Kingdom to International House Third Floor 1 st Katharine's Way London E1W 1UN on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Qahe Limited as a person with significant control on 2022-04-29

View Document

07/04/227 April 2022 Director's details changed for Mr Nathan Giles Runnicles on 2022-03-31

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

02/12/212 December 2021 Appointment of Mr Simon Jonathan Nelson as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Julie Noone as a director on 2021-12-01

View Document

05/08/215 August 2021 Director's details changed for Julie Noone on 2021-07-22

View Document

02/08/212 August 2021 Director's details changed for Mr Paul Robert Geddes on 2021-07-22

View Document

31/07/2131 July 2021 Director's details changed for Mr Nathan Giles Runnicles on 2021-07-22

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

27/07/2127 July 2021 Change of details for Qahe Limited as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom to International House 1 st Katharine’S Way London E1W 1UN on 2021-07-23

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR GERALDINE COLE

View Document

22/01/2022 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE NOONE / 07/10/2019

View Document

05/09/195 September 2019 DIRECTOR APPOINTED PAUL GEDDES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACPHERSON

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BURKE / 26/01/2019

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR NATHAN GILES RUNNICLES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAHE LIMITED

View Document

02/07/182 July 2018 CESSATION OF SECKLOE 208 LIMITED AS A PSC

View Document

01/06/181 June 2018 CURREXT FROM 30/04/2019 TO 31/05/2019

View Document

09/04/189 April 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