QAL POLAND LIMITED

50a The Ridgeway, London, NW11 8QN, England
StatusACTIVE
Company No.10183657
CategoryPrivate Limited Company
Incorporated17 May 2016
Age8 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

QAL POLAND LIMITED is an active private limited company with number 10183657. It was incorporated 8 years, 1 month, 1 day ago, on 17 May 2016. The company address is 50a The Ridgeway, London, NW11 8QN, England.



Company Fillings

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-27

Psc name: Queensway Associates Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaoul Houri

Change date: 2024-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

Old address: 120 High Road Bushey Herts WD23 1GE United Kingdom

New address: 50a the Ridgeway London NW11 8QN

Change date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Mr Orion Benjamin Tamary

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr Shaoul Houri

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-20

Psc name: Alexander Bryan Jeeves

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-20

Psc name: Orion Benjamin Tamary

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 17 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Queensway Associates Limited

Notification date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-21

Capital : 178.57 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/12/22

Documents

View document PDF

Resolution

Date: 21 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alexander Bryan Jeeves

Change date: 2022-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

New address: 120 High Road Bushey Herts WD23 1GE

Old address: 35 Glanleam Road Stanmore Middlesex HA7 4NW United Kingdom

Change date: 2021-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-06

Psc name: Queensway Associates Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-06

Psc name: Daniel Pircher

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Pircher

Notification date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Global Financial Ventures Limited

Cessation date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Queensway Associates Limited

Cessation date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Bryan Jeeves

Notification date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-06

Psc name: Orion Benjamin Tamary

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jun 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-06

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH01

Capital : 178.57 GBP

Date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Queensway Associates Limited

Notification date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-06

Psc name: Global Financial Ventures Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLETON & CO LTD

4 MYRTLE STREET,BOLTON,BL1 3AH

Number:09419877
Status:ACTIVE
Category:Private Limited Company

COATES & SCARRY LIMITED

6 CHURCH WALK,WORTHING,BN11 2LH

Number:09007399
Status:ACTIVE
Category:Private Limited Company

GLENISAM LTD

63 BERKHAMSTED AVENUE,WEMBLEY,HA9 6DU

Number:09832332
Status:ACTIVE
Category:Private Limited Company

NELSON'S COASTAL WATERSPORTS TRUST CIC

ROWDALE HOUSE 251 OUTWELL ROAD,WISBECH,PE14 8QR

Number:10990431
Status:ACTIVE
Category:Community Interest Company

NIK HUGGINS LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:08882278
Status:ACTIVE
Category:Private Limited Company

ORANGE ALARMS LTD

FIRST FLOOR, CQL HOUSE ALINGTON ROAD,ST. NEOTS,PE19 6YH

Number:11017260
Status:ACTIVE
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