Advanced company searchLink opens in new window

QED ENERGY LIMITED

Company number 12895603

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
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