Advanced company searchLink opens in new window

QH PARTICIPATIONS LIMITED

Company number 06511479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
07 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 January 2023
07 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/01/23
07 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/23
07 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/23
14 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/23
14 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/23
22 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
01 Feb 2023 CH01 Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023
28 Oct 2022 AA Full accounts made up to 29 January 2022
20 Jul 2022 AP01 Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
02 Nov 2021 AA Full accounts made up to 30 January 2021
17 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
19 Nov 2020 AA Full accounts made up to 1 February 2020
09 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Oct 2019 AA Full accounts made up to 2 February 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
23 Oct 2018 AA Full accounts made up to 3 February 2018
07 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
15 Nov 2017 AP01 Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017
15 Nov 2017 TM01 Termination of appointment of John Peter Edgar as a director on 10 November 2017
27 Oct 2017 AA Full accounts made up to 28 January 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 3,283,100.01