Advanced company searchLink opens in new window

QPI LIMITED

Company number 11820987

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)
14 Jun 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 May 2023 PSC05 Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021
30 May 2023 PSC04 Change of details for Mr Jon Cook as a person with significant control on 26 April 2021
05 May 2023 PSC04 Change of details for Mr Jon Cook as a person with significant control on 26 April 2021
05 May 2023 PSC05 Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021
05 May 2023 PSC04 Change of details for Mr Philip John Edwards as a person with significant control on 26 April 2021
03 May 2023 PSC05 Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021
03 May 2023 PSC04 Change of details for Mr Jon Cook as a person with significant control on 26 April 2021
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
02 May 2023 PSC04 Change of details for Mr Philip John Edwards as a person with significant control on 26 April 2021
02 May 2023 PSC05 Change of details for Regent Capital Ventures Limited as a person with significant control on 2 May 2023
02 May 2023 AD01 Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2 May 2023
20 Mar 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
07 Apr 2022 AP01 Appointment of Mr Jonathan Nigel Cook as a director on 31 March 2022
28 Oct 2021 AA Micro company accounts made up to 28 February 2021
29 Apr 2021 PSC04 Change of details for Mr Jon Cook as a person with significant control on 29 April 2021
29 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
29 Apr 2021 PSC01 Notification of Philip John Edwards as a person with significant control on 26 April 2021
29 Apr 2021 PSC02 Notification of Regent Capital Ventures Limited as a person with significant control on 26 April 2021
29 Apr 2021 PSC01 Notification of Jon Cook as a person with significant control on 26 April 2021
29 Apr 2021 PSC07 Cessation of Zestful Ventures Limited as a person with significant control on 26 April 2021
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 900