Advanced company searchLink opens in new window

QLP LIMITED

Company number 03236030

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)
22 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
17 Jul 2024 AA Micro company accounts made up to 31 December 2023
16 Jul 2024 PSC04 Change of details for Ms Andrea Catherine La Pietra as a person with significant control on 16 July 2024
16 Jul 2024 CH01 Director's details changed for Ms Andrea Catherine La Pietra on 16 July 2024
16 Jul 2024 MA Memorandum and Articles of Association
16 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2024 SH10 Particulars of variation of rights attached to shares
16 Jul 2024 SH08 Change of share class name or designation
13 Jun 2024 TM01 Termination of appointment of Keith John Earthrowl as a director on 13 June 2024
13 Jun 2024 PSC07 Cessation of Keith John Earthrowl as a person with significant control on 13 June 2024
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2022 SH08 Change of share class name or designation
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 TM02 Termination of appointment of Ealc Ltd as a secretary on 19 July 2022
19 Jul 2022 AP03 Appointment of Andrea Catherine La Pietra as a secretary on 19 July 2022
19 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
18 May 2022 AD01 Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 MR04 Satisfaction of charge 2 in full
20 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
20 Jul 2021 AD01 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 152-160 Kemp House City Road London EC1V 2NX on 20 July 2021
19 Jul 2021 AD01 Registered office address changed from 87 the High Streatham High Road London SW16 1EZ England to Kemp House City Road London EC1V 2NX on 19 July 2021
13 Jul 2021 PSC07 Cessation of Thomas Sean Davey as a person with significant control on 30 June 2020