Advanced company searchLink opens in new window

QP HOLDINGS LIMITED

Company number 04772212

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 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
22 Oct 2024 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2024
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
04 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jul 2023 SH19 Statement of capital on 26 July 2023
  • GBP 94.00
26 Jul 2023 CAP-SS Solvency Statement dated 19/07/23
26 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
12 Apr 2022 CH01 Director's details changed for Mr Dominic James Quinn on 12 April 2022
10 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
25 Nov 2021 PSC04 Change of details for Mr Dominic James Quinn as a person with significant control on 31 March 2021
25 Nov 2021 PSC01 Notification of Anita May Quinn as a person with significant control on 31 March 2021
25 Nov 2021 PSC01 Notification of Patrick John Quinn as a person with significant control on 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Dominic James Quinn on 18 June 2020
18 Jun 2020 PSC04 Change of details for Mr Dominic James Quinn as a person with significant control on 18 June 2020
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 27 February 2020
24 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
18 Jan 2019 AA Micro company accounts made up to 30 June 2018
13 Dec 2018 AP01 Appointment of Mrs Anita May Quinn as a director on 1 July 2016