QAHE (NU) LIMITED

International House Third Floor International House Third Floor, London, E1W 1UN, United Kingdom
StatusACTIVE
Company No.08468104
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

QAHE (NU) LIMITED is an active private limited company with number 08468104. It was incorporated 11 years, 1 month, 19 days ago, on 02 April 2013. The company address is International House Third Floor International House Third Floor, London, E1W 1UN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 11 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 11 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 11 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-14

Charge number: 084681040002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084681040001

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Geddes

Termination date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Slater

Appointment date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jonathan Nelson

Change date: 2023-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Change date: 2022-05-03

Old address: International House 1 st Katharine's Way London E1W 1UN

New address: International House Third Floor 1 st Katharine's Way London E1W 1UN

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Qahe Limited

Change date: 2022-04-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 21 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 21 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 21 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Mr Nathan Giles Runnicles

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Geddes

Change date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Simon Jonathan Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Noone

Termination date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Julie Noone

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Mr Paul Robert Geddes

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Giles Runnicles

Change date: 2021-07-22

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-22

Officer name: Nathan Giles Runnicles

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-22

Psc name: Qahe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG

Change date: 2021-07-23

New address: International House 1 st Katharine’S Way London E1W 1UN

Documents

View document PDF

Legacy

Date: 15 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Legacy

Date: 15 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Legacy

Date: 15 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 30 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 17 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19

Documents

View document PDF

Legacy

Date: 17 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Geraldine Elizabeth Cole

Documents

View document PDF

Legacy

Date: 22 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Julie Noone

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Paul Geddes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert George Macpherson

Termination date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2019

Action Date: 01 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraldine Burke

Change date: 2019-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-21

Psc name: Qahe Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seckloe 208 Limited

Cessation date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jackson

Termination date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Geraldine Burke

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-25

Officer name: Ian Paul Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Ian Paul Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nathan Giles Runnicles

Appointment date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan Giles Runnicles

Appointment date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Apr 2018

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 02 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-02

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084681040001

Charge creation date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seckloe 208 Limited

Notification date: 2017-06-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 27 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 29 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2014

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Oct 2014

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Old address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Change sail address company with new address

Date: 22 Oct 2014

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 30 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qa executive education (nu) LIMITED\certificate issued on 29/07/14

Documents

View document PDF

Change of name notice

Date: 29 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Jackson

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Noone

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qa business degrees (dmu) LIMITED\certificate issued on 13/09/13

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHI P.D. LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:06516391
Status:ACTIVE
Category:Private Limited Company

CONSULTING MARK LIMITED

24 GRAYLING CLOSE,CALNE,SN11 9QT

Number:10007648
Status:ACTIVE
Category:Private Limited Company

D. J. KELLY HOMES LIMITED

BANGLE FARM STONEY LANE,FROME,BA11 3LH

Number:02123235
Status:ACTIVE
Category:Private Limited Company

MEDIA TRANSPORT SERVICES LTD

240 LYNDHURST AVENUE,MIDDLESEX,TW2 6BP

Number:04155825
Status:ACTIVE
Category:Private Limited Company

OAKENCLOUGH MATHERS LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11591734
Status:ACTIVE
Category:Private Limited Company

SKINTHINGS SERVICES LTD

16 SOUTH SNAPE CLOSE,NOTTINGHAM,NG6 7GF

Number:11158980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source