QAHE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Director's details changed for Philip Young on 2025-08-26 |
| 02/06/252 June 2025 | Group of companies' accounts made up to 2024-05-31 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
| 03/01/253 January 2025 | Appointment of Philip Young as a director on 2025-01-01 |
| 03/01/253 January 2025 | Termination of appointment of Nathan Giles Runnicles as a director on 2024-12-31 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
| 09/04/249 April 2024 | Group of companies' accounts made up to 2023-05-31 |
| 20/12/2320 December 2023 | Registration of charge 113252010003, created on 2023-12-14 |
| 06/11/236 November 2023 | Satisfaction of charge 113252010002 in full |
| 06/11/236 November 2023 | Satisfaction of charge 113252010001 in full |
| 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 |
| 15/05/2315 May 2023 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
| 15/05/2315 May 2023 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-23 with updates |
| 07/02/237 February 2023 | Director's details changed for Mr Simon Jonathan Nelson on 2023-02-07 |
| 25/01/2325 January 2023 | Group of companies' accounts made up to 2022-05-31 |
| 29/11/2229 November 2022 | Registration of charge 113252010002, created on 2022-11-25 |
| 03/05/223 May 2022 | Change of details for Seckloe 208 Limited as a person with significant control on 2022-04-29 |
| 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 |
| 21/04/2221 April 2022 | Group of companies' accounts made up to 2021-05-31 |
| 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 |
| 02/12/212 December 2021 | Appointment of Mr Simon Jonathan Nelson as a director on 2021-12-01 |
| 02/12/212 December 2021 | Termination of appointment of Julie Noone as a director on 2021-12-01 |
| 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 |
| 28/07/2128 July 2021 | Change of details for Seckloe 208 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 United Kingdom to International House 1 st Katharine’S Way London E1W 1UN on 2021-07-23 |
| 09/07/219 July 2021 | Group of companies' accounts made up to 2020-05-31 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 13/03/2013 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
| 23/01/2023 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE COLE |
| 16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE NOONE / 07/10/2019 |
| 06/09/196 September 2019 | DIRECTOR APPOINTED PAUL GEDDES |
| 05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACPHERSON |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
| 27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BURKE / 26/01/2019 |
| 11/12/1811 December 2018 | ALTER ARTICLES 26/11/2018 |
| 11/12/1811 December 2018 | ARTICLES OF ASSOCIATION |
| 07/12/187 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113252010001 |
| 17/07/1817 July 2018 | DIRECTOR APPOINTED MR NATHAN GILES RUNNICLES |
| 01/06/181 June 2018 | CURREXT FROM 30/04/2019 TO 31/05/2019 |
| 24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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