Advanced company searchLink opens in new window

QPI LIMITED

Company number 11820987

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)
29 Apr 2021 PSC01 Notification of Jon Cook as a person with significant control on 26 April 2021
29 Apr 2021 PSC07 Cessation of Zestful Ventures Limited as a person with significant control on 26 April 2021
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 900
13 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2021 SH08 Change of share class name or designation
12 Mar 2021 AP01 Appointment of Mr Philip John Edwards as a director on 1 February 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 600
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 350
23 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
21 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to 69-73 Theobalds Road London WC1X 8TA on 18 February 2020
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 1