Advanced company searchLink opens in new window

QPR HOLDINGS LIMITED

Company number 03197756

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)
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 110,565,357.29
26 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 13 May 2019
23 Oct 2020 TM01 Termination of appointment of James Adam Reuben as a director on 23 October 2020
14 Sep 2020 CS01 Confirmation statement made on 13 May 2020 with updates
28 Aug 2020 PSC07 Cessation of Tan Sri Datuk Gunanathlingam Gnanalingam as a person with significant control on 28 June 2018
25 Feb 2020 AA Group of companies' accounts made up to 31 May 2019
13 Jun 2019 AD01 Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019
13 Jun 2019 AD01 Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ United Kingdom to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019
03 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with updates
13 Feb 2019 AA Group of companies' accounts made up to 31 May 2018
17 Oct 2018 AP01 Appointment of Mr James Adam Reuben as a director on 20 September 2018
23 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase auth share cap 16/07/2018
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 93,465,357.29
05 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with updates
06 Mar 2018 AA Group of companies' accounts made up to 31 May 2017
18 Dec 2017 TM01 Termination of appointment of Ahmad Johan Bin Mohammad Raslan as a director on 11 December 2017
18 Dec 2017 TM01 Termination of appointment of Mohamed Nazir Bin Abdul Razak as a director on 11 December 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director's authorisation/section 175(5)(a) 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 71,500,357.29
09 Aug 2017 MR04 Satisfaction of charge 031977560058 in full
09 Aug 2017 MR04 Satisfaction of charge 031977560059 in full
20 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
02 Mar 2017 AA Group of companies' accounts made up to 31 May 2016
24 Jan 2017 RP04AR01 Second filing of the annual return made up to 13 May 2016
24 Nov 2016 AP01 Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 23 November 2016