Advanced company searchLink opens in new window

QH PARTICIPATIONS LIMITED

Company number 06511479

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)
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
09 Nov 2016 AA Full accounts made up to 30 January 2016
19 May 2016 AD03 Register(s) moved to registered inspection location 68 - 72 Hammersmith Road London W14 8YW
21 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,283,100
18 Mar 2016 AD04 Register(s) moved to registered office address 87-135 Brompton Road Knightsbridge London SW1X 7XL
13 Nov 2015 AA Full accounts made up to 31 January 2015
20 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3,283,100
05 Feb 2015 AP03 Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015
04 Feb 2015 TM01 Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015
04 Feb 2015 TM01 Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015
29 Oct 2014 AA Full accounts made up to 1 February 2014
04 Sep 2014 TM01 Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014
25 Jun 2014 AP01 Appointment of Mr John Peter Edgar as a director
24 Jun 2014 ANNOTATION Rectified Form AP01 was removed from the public register on 31/08/2014 as it was invalid or ineffective.
09 Jun 2014 TM01 Termination of appointment of Kamel Maamria as a director
13 May 2014 TM02 Termination of appointment of Justine Goldberg as a secretary
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,283,100
25 Nov 2013 CH01 Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013
11 Nov 2013 CH01 Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013
30 Oct 2013 AA Full accounts made up to 2 February 2013
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
22 Oct 2012 AA Full accounts made up to 28 January 2012
07 Aug 2012 AD03 Register(s) moved to registered inspection location
06 Aug 2012 AD02 Register inspection address has been changed
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders