QAHE (SOLENT) LIMITED

International House Third Floor International House Third Floor, London, E1W 1UN, United Kingdom
StatusACTIVE
Company No.11299797
CategoryPrivate Limited Company
Incorporated09 Apr 2018
Age6 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

QAHE (SOLENT) LIMITED is an active private limited company with number 11299797. It was incorporated 6 years, 1 month, 10 days ago, on 09 April 2018. The company address is International House Third Floor International House Third Floor, London, E1W 1UN, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 10 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 10 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: 10 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: 10 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

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

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

Appointment date: 2023-06-01

Officer name: Mr Timothy Slater

Documents

View document PDF

Move registers to sail company with new address

Date: 22 May 2023

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 new address

Date: 22 May 2023

Category: Address

Type: AD02

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

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

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: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for 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

Change person director company with change date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-07

Officer name: Mr Simon Jonathan Nelson

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

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 United Kingdom

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

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

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

Officer name: Mr Nathan Giles Runnicles

Change date: 2022-03-31

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

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

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: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for 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

Officer name: Mr Simon Jonathan Nelson

Appointment date: 2021-12-01

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

Termination date: 2021-12-01

Officer name: Julie Noone

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

Officer name: Julie Noone

Change date: 2021-07-22

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

Officer name: Mr Paul Robert Geddes

Change date: 2021-07-22

Documents

View document PDF

Change person director company with change date

Date: 31 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

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

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

Psc name: Qahe Limited

Change date: 2021-07-22

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

Change date: 2021-07-23

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

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

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

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: 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: 22 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

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: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

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

Officer name: Geraldine Elizabeth Cole

Termination date: 2020-01-10

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: 16 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

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

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Giles Runnicles

Appointment date: 2018-07-05

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

Psc name: Qahe Limited

Notification date: 2018-05-21

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

Cessation date: 2018-05-21

Psc name: Seckloe 208 Limited

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jun 2018

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 09 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVID SERVICE & MAINTENANCE LTD

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:10745748
Status:ACTIVE
Category:Private Limited Company

FINCHVIEW PROPERTY MANAGEMENT LIMITED

185 RANDOLPH AVENUE,LONDON,W9 1DJ

Number:01781255
Status:ACTIVE
Category:Private Limited Company

INDIGO ADMIN LTD

15 JUBILEE ROAD,NEWTOWNARDS,BT23 4YJ

Number:NI631372
Status:ACTIVE
Category:Private Limited Company

MADEINTHE90S LTD

ASTON HOUSE,LONDON,N3 1LF

Number:11695109
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT DOMESTIC SERVICES LTD

4 GLENFIELD,LIVINGSTON,EH54 7BG

Number:SC341873
Status:ACTIVE
Category:Private Limited Company

PTSG ELECTRICAL SERVICES LIMITED

13 FLEMMING COURT,CASTLEFORD,WF10 5HW

Number:02811979
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