- Company Overview for QPQ (GLOBAL) LTD (12930723)
- Filing history for QPQ (GLOBAL) LTD (12930723)
- People for QPQ (GLOBAL) LTD (12930723)
- More for QPQ (GLOBAL) LTD (12930723)
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
|
|
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 |