Advanced company searchLink opens in new window

QED ADVISORY PARTNERS LIMITED

Company number 12077844

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)
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
02 Aug 2023 CERTNM Company name changed quantum global solutions LIMITED\certificate issued on 02/08/23
  • RES15 ‐ Change company name resolution on 2023-07-25
02 Aug 2023 CONNOT Change of name notice
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2023 AD01 Registered office address changed from Exchange Street East Unit 1 Exchange Street East, Unit 1 Imperial Court Liverpool L2 3AB England to Unit 1 Exchange Street East Liverpool L2 3AB on 26 July 2023
26 Jul 2023 PSC04 Change of details for Dr Michael Keith Daly as a person with significant control on 26 July 2023
26 Jul 2023 PSC07 Cessation of Peter Murphy as a person with significant control on 26 July 2023
26 Jul 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Exchange Street East Unit 1 Exchange Street East, Unit 1 Imperial Court Liverpool L2 3AB on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Rajesh Singh as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Peter Murphy as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Dr Michael Keith Daly as a director on 26 July 2023
05 Jul 2023 TM01 Termination of appointment of Michael Keith Daly as a director on 13 June 2023
05 Jul 2023 AD01 Registered office address changed from Unit House Speke Boulevard Liverpool L24 9HZ England to 7 Bell Yard London WC2A 2JR on 5 July 2023
05 Jul 2023 PSC04 Change of details for Mr Peter Murphy as a person with significant control on 5 July 2023
05 Jun 2023 AD01 Registered office address changed from 300 st. Marys Road Garston Liverpool L19 0NQ England to Unit House Speke Boulevard Liverpool L24 9HZ on 5 June 2023
28 Apr 2023 AA01 Current accounting period shortened from 29 July 2022 to 31 March 2022
06 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from Berkeley Square House Berkeley Square London Greater London W1J 6BD United Kingdom to 300 st. Marys Road Garston Liverpool L19 0NQ on 2 March 2023
25 Aug 2022 AA Total exemption full accounts made up to 30 July 2021
29 Apr 2022 AA01 Previous accounting period shortened from 30 July 2021 to 29 July 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
19 Jan 2022 PSC04 Change of details for Mr Peter Murphy as a person with significant control on 1 January 2022
19 Jan 2022 PSC01 Notification of Michael Keith Daly as a person with significant control on 1 January 2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 2