QAL POLAND LIMITED
Status | ACTIVE |
Company No. | 10183657 |
Category | Private Limited Company |
Incorporated | 17 May 2016 |
Age | 8 years, 1 month, 1 day |
Jurisdiction | England 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
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
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
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
Resolution
Date: 30 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Nov 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Dec 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 Dec 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/12/22
Documents
Resolution
Date: 21 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 20 Jun 2018
Action Date: 06 Mar 2018
Category: Capital
Type: SH02
Date: 2018-03-06
Documents
Resolution
Date: 15 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
4 MYRTLE STREET,BOLTON,BL1 3AH
Number: | 09419877 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH WALK,WORTHING,BN11 2LH
Number: | 09007399 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
52 HIGH STREET,PINNER,HA5 5PW
Number: | 08882278 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, CQL HOUSE ALINGTON ROAD,ST. NEOTS,PE19 6YH
Number: | 11017260 |
Status: | ACTIVE |
Category: | Private Limited Company |