Advanced company searchLink opens in new window

QHI HOLDINGS LIMITED

Company number 08144767

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)
18 Mar 2024 AD01 Registered office address changed from Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England to Aston Court 3 Marlborough Park Harpenden Hertfordshire AL5 1NL on 18 March 2024
18 Mar 2024 AP03 Appointment of Mr Alan Boyd Moug as a secretary on 27 February 2024
18 Mar 2024 TM02 Termination of appointment of Denise Ann Kennedy as a secretary on 26 February 2024
18 Mar 2024 TM01 Termination of appointment of Denise Ann Kennedy as a director on 26 February 2024
18 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
21 Dec 2023 SH02 Sub-division of shares on 1 July 2016
15 Dec 2023 RP04AR01 Second filing of the annual return made up to 16 July 2015
15 Dec 2023 RP04AR01 Second filing of the annual return made up to 16 July 2014
15 Dec 2023 RP04AR01 Second filing of the annual return made up to 16 July 2013
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 16 July 2016
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 2 February 2023
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 100.10
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 PSC01 Notification of Gerard Christopher Kelly as a person with significant control on 16 July 2016
05 May 2023 CH01 Director's details changed for Gerary Christohper Kelly on 5 May 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/11/2023
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Sep 2022 MA Memorandum and Articles of Association
20 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
16 Nov 2020 AP01 Appointment of Mr Alan Boyd Moug as a director on 1 October 2020