QAHE (ULST) 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

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

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 Timothy Slater as a secretary on 2025-01-01

View Document

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

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

20/12/2320 December 2023 Registration of charge 073971030006, created on 2023-12-14

View Document

06/11/236 November 2023 Satisfaction of charge 073971030005 in full

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Document

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

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

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

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

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

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

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

21/04/2221 April 2022

View Document

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

View Document

06/04/226 April 2022 Director's details changed for Mr Paul Robert Geddes on 2022-03-31

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

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

View Document

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

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-05 with no updates

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

30/07/2130 July 2021 Director's details changed for Mr Nathan Giles Runnicles on 2021-07-22

View Document

30/07/2130 July 2021 Secretary's details changed for 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 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

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073971030003

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/05/14

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED QA BUSINESS SCHOOL LIMITED
CERTIFICATE ISSUED ON 29/07/14

View Document

29/07/1429 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN CAIN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR TIMOTHY JACKSON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED JULIE NOONE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY THOMAS

View Document

28/10/1328 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1220 December 2012 ADOPT ARTICLES 30/11/2012

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1218 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

01/11/111 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 27/05/11

View Document

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

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS KAREN ANNE CAIN

View Document

06/04/116 April 2011 DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON

View Document

04/04/114 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/114 April 2011 CURRSHO FROM 31/10/2011 TO 31/05/2011

View Document

05/10/105 October 2010 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