QIS PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
22/04/2222 April 2022 Application to strike the company off the register

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

29/04/2129 April 2021 30/07/20 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 30/07/19 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

28/07/2028 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / FULHAM PROPERTIES LIMITED / 23/09/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KHADEMI / 23/09/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS THEODOROU / 23/09/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

18/06/1918 June 2019 CESSATION OF RAYAN PROPERTY INVESTMENTS LIMITED AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULHAM PROPERTIES LIMITED

View Document

18/06/1918 June 2019 CESSATION OF AQUILA PROPERTY INVESTMENTS (UK) LTD AS A PSC

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 PREVSHO FROM 31/10/2017 TO 31/07/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR ANDREAS THEODOROU

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O C/O NORTH LONDON PROPERTY SERVICES 3 WELLS TERRACE LONDON N4 3JU UNITED KINGDOM

View Document

01/10/141 October 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

16/08/1316 August 2013 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