Advanced company searchLink opens in new window

QAHE (UR) LIMITED

Company number 09418863

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)
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
02 Jul 2018 PSC07 Cessation of Seckloe 208 Limited as a person with significant control on 21 May 2018
02 Jul 2018 PSC02 Notification of Qahe Limited as a person with significant control on 21 May 2018
07 Jun 2018 AP01 Appointment of Geraldine Burke as a director on 21 May 2018
07 Jun 2018 TM01 Termination of appointment of Timothy Jackson as a director on 27 April 2018
25 May 2018 TM01 Termination of appointment of Ian Paul Johnson as a director on 25 May 2018
25 May 2018 TM02 Termination of appointment of Ian Paul Johnson as a secretary on 25 May 2018
25 May 2018 AP01 Appointment of Nathan Giles Runnicles as a director on 25 May 2018
25 May 2018 AP03 Appointment of Nathan Giles Runnicles as a secretary on 25 May 2018
06 Feb 2018 AD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
04 Oct 2017 AA Full accounts made up to 2 June 2017
03 Oct 2017 MA Memorandum and Articles of Association
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Senior faciltiies agreement/intercreditor agreement/debenture 18/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Sep 2017 MR01 Registration of charge 094188630001, created on 21 September 2017
03 Aug 2017 PSC02 Notification of Seckloe 208 Limited as a person with significant control on 23 June 2017
02 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 2 August 2017
16 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
21 Oct 2016 AA Full accounts made up to 27 May 2016
22 Mar 2016 AD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
12 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
07 Dec 2015 AD02 Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
04 Jun 2015 AA01 Current accounting period extended from 28 February 2016 to 31 May 2016
05 Feb 2015 AP03 Appointment of Ian Paul Johnson as a secretary on 3 February 2015
03 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-03
  • GBP 1