Advanced company searchLink opens in new window

QPASEX LIMITED

Company number 10937798

Filter by category

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)
24 Feb 2024 CERTNM Company name changed qp & audit services LIMITED\certificate issued on 24/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
23 Feb 2024 TM01 Termination of appointment of Mohammed Waqar Mirza as a director on 1 January 2024
23 Feb 2024 PSC07 Cessation of Mohammed Mohammed Mirza as a person with significant control on 1 January 2024
23 Feb 2024 TM02 Termination of appointment of Maimoona Baig as a secretary on 1 January 2024
23 Feb 2024 AD01 Registered office address changed from 1 Marland Avenue Cheadle Hulme Cheadle Cheshire SK8 6AQ United Kingdom to Tng Operations - Regus Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 23 February 2024
30 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
30 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
05 Jan 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted