Advanced company searchLink opens in new window

QDRIVE PERFORMANCE LIMITED

Company number 12033880

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)
19 Aug 2024 TM01 Termination of appointment of Hamza Ahmad as a director on 31 July 2024
19 Aug 2024 AP01 Appointment of Miss Danielle Gina Wilder as a director on 31 July 2024
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
02 Oct 2023 AP01 Appointment of Syed Irshad Akhtar as a director on 11 September 2023
01 Oct 2023 PSC04 Change of details for Mr Haris Ahmad as a person with significant control on 1 September 2023
01 Oct 2023 PSC04 Change of details for Mr Hamza Ahmad as a person with significant control on 1 September 2023
01 Oct 2023 CH01 Director's details changed for Mr Haris Ahmad on 1 September 2023
01 Oct 2023 CH01 Director's details changed for Mr Hamza Ahmad on 1 September 2023
01 Oct 2023 AD01 Registered office address changed from Unit Lg2 & Lg3 the Lodge Harmondsworth Lane West Drayton Harmondsworth Lane UB7 0LQ England to The Lodge Harmondsworth Lane Harmondsworth West Drayton UB7 0LQ on 1 October 2023
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jan 2023 AD01 Registered office address changed from Crl- Shipping Building Crl- Shipping Building Blyth Road Hayes UB3 1HA England to Unit Lg2 & Lg3 the Lodge Harmondsworth Lane West Drayton Harmondsworth Lane UB7 0LQ on 24 January 2023
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Mar 2022 TM01 Termination of appointment of Syed Irshad Akhtar as a director on 1 March 2022
06 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
08 Sep 2021 AP01 Appointment of Mr Syed Irshad Akhtar as a director on 1 September 2021
31 May 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
22 Sep 2020 AD01 Registered office address changed from 273-275 London Road Staines upon Thames TW18 4JJ England to Crl- Shipping Building Crl- Shipping Building Blyth Road Hayes UB3 1HA on 22 September 2020
05 May 2020 TM02 Termination of appointment of Haris Ahmad as a secretary on 5 May 2020
05 May 2020 CH01 Director's details changed for Mr Hamza Ahmad on 5 May 2020
05 May 2020 CH01 Director's details changed for Mr Haris Ahmad on 5 May 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 PSC07 Cessation of Arslan Qader as a person with significant control on 27 April 2020