QAHE (LM) LIMITED

Company Documents

DateDescription
02/06/252 June 2025

View Document

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

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 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

11/04/2411 April 2024

View Document

11/04/2411 April 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/12/2320 December 2023 Registration of charge 124351900002, created on 2023-12-14

View Document

06/11/236 November 2023 Satisfaction of charge 124351900001 in full

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 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

31/01/2331 January 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

31/01/2331 January 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

26/11/2226 November 2022 Registration of charge 124351900001, created on 2022-11-25

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

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

View Document

21/04/2221 April 2022

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

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

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

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

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

04/03/204 March 2020 CURREXT FROM 31/01/2021 TO 31/05/2021

View Document

31/01/2031 January 2020 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