QAHE (NU) LIMITED
Status | ACTIVE |
Company No. | 08468104 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 1 month, 19 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084681040001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 29 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Jackson
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Noone
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Thomas
Documents
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
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
Some Companies
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 06516391 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GRAYLING CLOSE,CALNE,SN11 9QT
Number: | 10007648 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANGLE FARM STONEY LANE,FROME,BA11 3LH
Number: | 02123235 |
Status: | ACTIVE |
Category: | Private Limited Company |
240 LYNDHURST AVENUE,MIDDLESEX,TW2 6BP
Number: | 04155825 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,DARLINGTON,DL3 7SD
Number: | 11591734 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH SNAPE CLOSE,NOTTINGHAM,NG6 7GF
Number: | 11158980 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |