Advanced company searchLink opens in new window

QM RECYCLED ENERGY LTD

Company number 11390055

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 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2024 CS01 Confirmation statement made on 23 May 2024 with updates
09 Aug 2024 AD01 Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 9 August 2024
09 Aug 2024 PSC04 Change of details for Mr David Garbett as a person with significant control on 23 May 2024
09 Aug 2024 CH01 Director's details changed for Mr David Garbett on 23 May 2024
09 Aug 2024 PSC04 Change of details for Mr Quentin Dean St Clair-Pearce as a person with significant control on 23 May 2024
09 Aug 2024 CH01 Director's details changed for Mr Quentin Dean St Clair-Pearce on 23 May 2024
22 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
22 Apr 2024 AA01 Previous accounting period extended from 30 April 2023 to 31 May 2023
29 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 April 2023
26 Feb 2024 AD01 Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 26 February 2024
26 Feb 2024 CH01 Director's details changed for Mr David Garbett on 23 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Quentin Dean St Clair-Pearce on 23 February 2024
26 Feb 2024 PSC04 Change of details for Mr David Garbett as a person with significant control on 23 February 2024
26 Feb 2024 PSC04 Change of details for Mr Quentin Dean St Clair-Pearce as a person with significant control on 23 February 2024
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 370
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 368
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 366
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 362
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 360
19 Jan 2022 AA Total exemption full accounts made up to 31 May 2021