Advanced company searchLink opens in new window

QUALITY COMPANY PARTNERS LTD

Company number 12411206

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
29 Sep 2023 PSC07 Cessation of John Paul Danaee as a person with significant control on 23 September 2022
29 Sep 2023 PSC02 Notification of Equitably Ai Limited as a person with significant control on 23 September 2022
29 Apr 2023 TM01 Termination of appointment of Mark Graham Billage as a director on 21 April 2023
29 Apr 2023 TM01 Termination of appointment of Nicholas Todd Brainsby as a director on 23 March 2023
11 Nov 2022 AP01 Appointment of Dr. Tillman Weyde as a director on 2 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
22 Sep 2022 TM01 Termination of appointment of Stephen Mark Foster as a director on 22 September 2022
22 Aug 2022 AP01 Appointment of Mr. Nicholas Todd Brainsby as a director on 1 July 2022
02 Aug 2022 PSC04 Change of details for Mr John Paul Danaee as a person with significant control on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mr John Paul Danaee on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mr. Mark Graham Billage on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Stephen Mark Foster on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from Second Floor, 123 Aldersgate Street London EC1A 4JQ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2 August 2022
22 Feb 2022 AP01 Appointment of Mr. Mark Graham Billage as a director on 3 February 2022
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
24 May 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 10,000
11 May 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 6,500
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
12 Oct 2020 PSC04 Change of details for Mr Pejvak Danaee as a person with significant control on 30 September 2020
12 Oct 2020 CH01 Director's details changed for Mr Pejvak Danaee on 30 September 2020