QAHE (ULST) LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
02/06/252 June 2025 | |
02/06/252 June 2025 | |
02/06/252 June 2025 | |
03/01/253 January 2025 | Termination of appointment of Nathan Giles Runnicles as a secretary on 2024-12-31 |
03/01/253 January 2025 | Termination of appointment of Nathan Giles Runnicles as a director on 2024-12-31 |
03/01/253 January 2025 | Appointment of Timothy Slater as a secretary on 2025-01-01 |
03/01/253 January 2025 | Appointment of Philip Young as a director on 2025-01-01 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | |
20/12/2320 December 2023 | Registration of charge 073971030006, created on 2023-12-14 |
06/11/236 November 2023 | Satisfaction of charge 073971030005 in full |
09/10/239 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
16/06/2316 June 2023 | Termination of appointment of Paul Robert Geddes as a director on 2023-06-01 |
16/06/2316 June 2023 | Appointment of Mr Timothy Slater as a director on 2023-06-01 |
01/03/231 March 2023 | |
01/03/231 March 2023 | |
01/03/231 March 2023 | |
01/03/231 March 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
07/02/237 February 2023 | Director's details changed for Mr Simon Jonathan Nelson on 2023-02-07 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
03/05/223 May 2022 | Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to International House Third Floor 1 st Katharine's Way London E1W 1UN on 2022-05-03 |
03/05/223 May 2022 | Change of details for Qahe Limited as a person with significant control on 2022-04-29 |
21/04/2221 April 2022 | |
21/04/2221 April 2022 | |
21/04/2221 April 2022 | Audit exemption subsidiary accounts made up to 2021-05-31 |
21/04/2221 April 2022 | |
07/04/227 April 2022 | Director's details changed for Mr Nathan Giles Runnicles on 2022-03-31 |
06/04/226 April 2022 | Director's details changed for Mr Paul Robert Geddes on 2022-03-31 |
05/04/225 April 2022 | |
05/04/225 April 2022 | |
02/12/212 December 2021 | Termination of appointment of Julie Noone as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Simon Jonathan Nelson as a director on 2021-12-01 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
05/08/215 August 2021 | Director's details changed for Julie Noone on 2021-07-22 |
02/08/212 August 2021 | Director's details changed for Mr Paul Robert Geddes on 2021-07-22 |
30/07/2130 July 2021 | Director's details changed for Mr Nathan Giles Runnicles on 2021-07-22 |
30/07/2130 July 2021 | Secretary's details changed for Nathan Giles Runnicles on 2021-07-22 |
28/07/2128 July 2021 | Audit exemption subsidiary accounts made up to 2020-05-31 |
27/07/2127 July 2021 | Change of details for Qahe Limited as a person with significant control on 2021-07-22 |
23/07/2123 July 2021 | Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG to International House 1 st Katharine’S Way London E1W 1UN on 2021-07-23 |
15/06/2115 June 2021 | |
15/06/2115 June 2021 | |
15/06/2115 June 2021 | |
29/10/1429 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073971030003 |
16/10/1416 October 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/10/1410 October 2014 | FULL ACCOUNTS MADE UP TO 30/05/14 |
29/07/1429 July 2014 | COMPANY NAME CHANGED QA BUSINESS SCHOOL LIMITED CERTIFICATE ISSUED ON 29/07/14 |
29/07/1429 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR KAREN CAIN |
07/07/147 July 2014 | DIRECTOR APPOINTED MR TIMOTHY JACKSON |
07/07/147 July 2014 | DIRECTOR APPOINTED JULIE NOONE |
07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HARVEY THOMAS |
28/10/1328 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/05/13 |
22/12/1222 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/12/1220 December 2012 | ADOPT ARTICLES 30/11/2012 |
07/12/127 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1218 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
01/10/121 October 2012 | FULL ACCOUNTS MADE UP TO 27/05/12 |
01/11/111 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
13/10/1113 October 2011 | FULL ACCOUNTS MADE UP TO 27/05/11 |
05/10/115 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
05/10/115 October 2011 | SAIL ADDRESS CREATED |
11/04/1111 April 2011 | DIRECTOR APPOINTED MRS KAREN ANNE CAIN |
06/04/116 April 2011 | DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON |
04/04/114 April 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/04/114 April 2011 | CURRSHO FROM 31/10/2011 TO 31/05/2011 |
05/10/105 October 2010 | 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