Advanced company searchLink opens in new window

QPQ (GLOBAL) LTD

Company number 12930723

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)
11 Sep 2024 AP01 Appointment of Dr Gavin Powell as a director on 11 September 2024
31 May 2024 PSC07 Cessation of Emanuele Ragnoli as a person with significant control on 9 May 2023
31 May 2024 PSC04 Change of details for Mr Gregory Patrick Chew as a person with significant control on 9 May 2023
31 May 2024 PSC01 Notification of Emanuele Ragnoli as a person with significant control on 15 January 2022
31 May 2024 PSC04 Change of details for Mr Gregory Patrick Chew as a person with significant control on 15 January 2022
31 May 2024 PSC07 Cessation of Caoimhin O'meallain as a person with significant control on 15 January 2022
18 Feb 2024 TM01 Termination of appointment of Gavin Powell as a director on 9 February 2024
18 Feb 2024 TM02 Termination of appointment of Gavin Powell as a secretary on 9 February 2024
02 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
02 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 4 October 2022
01 Nov 2023 PSC04 Change of details for Mr Gregory Patrick Chew as a person with significant control on 1 January 2022
01 Nov 2023 PSC01 Notification of Caoimhin O'meallain as a person with significant control on 5 October 2020
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of David Herbert O'reilly as a director on 26 July 2023
09 Nov 2022 TM01 Termination of appointment of Emanuele Ragnoli as a director on 14 October 2022
09 Nov 2022 TM01 Termination of appointment of Geert Schute as a director on 14 October 2022
09 Nov 2022 TM01 Termination of appointment of Maria Lam as a director on 19 October 2022
09 Nov 2022 AD01 Registered office address changed from Riverside House Office R1.2 Upper Dock Street Newport Gwent NP20 1DB Wales to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG on 9 November 2022
20 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/11/2023.
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 4 October 2021
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Shyam Duraiswami as a director on 21 July 2022
21 Jul 2022 TM01 Termination of appointment of Andrew Lennon as a director on 21 July 2022
07 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 8 February 2022
02 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Riverside House Office R1.2 Upper Dock Street Newport Gwent NP20 1DB on 2 March 2022