- Company Overview for QPI LIMITED (11820987)
- Filing history for QPI LIMITED (11820987)
- People for QPI LIMITED (11820987)
- More for QPI LIMITED (11820987)
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
|
|
13 Mar 2021 | MA | Memorandum and Articles of Association | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|