- Company Overview for QED ENERGY LIMITED (12895603)
- Filing history for QED ENERGY LIMITED (12895603)
- People for QED ENERGY LIMITED (12895603)
- More for QED ENERGY LIMITED (12895603)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
14 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
02 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jun 2024 | PSC05 | Change of details for Qed Group Holdings Limited as a person with significant control on 10 June 2024 | |
10 Jun 2024 | PSC02 | Notification of Qed Group Holdings Limited as a person with significant control on 10 June 2024 | |
10 Jun 2024 | PSC07 | Cessation of Qed Group Holdings Limited as a person with significant control on 10 June 2024 | |
10 Jun 2024 | PSC07 | Cessation of Michael Keith Daly as a person with significant control on 10 June 2024 | |
10 Jun 2024 | PSC05 | Change of details for Qed Advisory Partners Limited as a person with significant control on 10 June 2024 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
14 Sep 2023 | PSC04 | Change of details for Dr Michael Keith Daly as a person with significant control on 26 July 2023 | |
14 Sep 2023 | PSC05 | Change of details for Quantum Global Solutions Limited as a person with significant control on 26 July 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2023 | CERTNM |
Company name changed quantum global energy LTD\certificate issued on 27/07/23
|
|
26 Jul 2023 | AD01 | Registered office address changed from Exchange Street East Unit 1 Exchange Street East, Unit 1 Imperial Court Liverpool L2 3AB England to Unit 1 Exchange Street East Liverpool L2 3AB on 26 July 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Exchange Street East Unit 1 Exchange Street East, Unit 1 Imperial Court Liverpool L2 3AB on 26 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Rajesh Kumar Namwar Singh as a director on 26 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Peter Thomas Murphy as a director on 26 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Dr Michael Keith Daly as a director on 26 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Michael Keith Daly as a director on 13 June 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Unit House Speke Boulevard Liverpool L24 9HZ England to 7 Bell Yard London WC2A 2JR on 5 July 2023 | |
31 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
27 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates |