QAHE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Group of companies' accounts made up to 2024-05-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

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

View Document

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

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Registration of charge 113252010003, created on 2023-12-14

View Document

06/11/236 November 2023 Satisfaction of charge 113252010001 in full

View Document

06/11/236 November 2023 Satisfaction of charge 113252010002 in full

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

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

View Document

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

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

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

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Registration of charge 113252010002, created on 2022-11-25

View Document

03/05/223 May 2022 Change of details for Seckloe 208 Limited as a person with significant control on 2022-04-29

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

21/04/2221 April 2022 Group of companies' accounts made up to 2021-05-31

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

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

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

28/07/2128 July 2021 Change of details for Seckloe 208 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

09/07/219 July 2021 Group of companies' accounts made up to 2020-05-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Document

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

View Document

06/09/196 September 2019 DIRECTOR APPOINTED PAUL GEDDES

View Document

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

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

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

View Document

11/12/1811 December 2018 ARTICLES OF ASSOCIATION

View Document

11/12/1811 December 2018 ALTER ARTICLES 26/11/2018

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113252010001

View Document

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

View Document

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

View Document

24/04/1824 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