Advanced company searchLink opens in new window

QED HOLDINGS LTD

Company number 11690775

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 200
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
26 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
22 Mar 2024 TM01 Termination of appointment of Richard Davis as a director on 22 March 2024
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
11 Oct 2023 AP01 Appointment of Andrew Parker as a director on 10 October 2023
11 Oct 2023 AP01 Appointment of Mr Gary Mark Anderson as a director on 10 October 2023
11 Oct 2023 AP01 Appointment of Mr Anthony Ritchie as a director on 10 October 2023
10 Oct 2023 TM01 Termination of appointment of Ross Richard Seddon as a director on 10 October 2023
24 May 2023 MR01 Registration of charge 116907750001, created on 23 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Mar 2023 AD01 Registered office address changed from Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ England to Quantum House, Dialog Fleming Way Crawley West Sussex RH10 9NQ on 13 March 2023
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
15 Jun 2022 AD01 Registered office address changed from Units 5 & 6 Ravenna Point Terminus Road Chichester West Sussex PO19 8GS England to Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ on 15 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
05 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
18 Feb 2020 CH01 Director's details changed for Mr Ross Richard Seddon on 12 December 2019
02 Jul 2019 AD01 Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Units 5 & 6 Ravenna Point Terminus Road Chichester West Sussex PO19 8GS on 2 July 2019
05 Feb 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020