Advanced company searchLink opens in new window

QUICKSILVER MIDCO LIMITED

Company number 07525408

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)
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Nov 2020 CH01 Director's details changed for Mr Mark Whatling on 19 November 2020
04 Nov 2020 AP01 Appointment of Mark Whatling as a director on 2 November 2020
04 Nov 2020 AP01 Appointment of Mr Timothy Joseph Gallagher as a director on 2 November 2020
04 Nov 2020 TM01 Termination of appointment of Christopher Andrew Humphreys as a director on 2 November 2020
04 Nov 2020 AP01 Appointment of Dawn Renee Landry as a director on 2 November 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
04 Feb 2020 MR01 Registration of charge 075254080003, created on 28 January 2020
04 Feb 2020 MR01 Registration of charge 075254080004, created on 28 January 2020
15 Jan 2020 MR04 Satisfaction of charge 075254080001 in full
15 Jan 2020 MR04 Satisfaction of charge 075254080002 in full
15 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
28 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
05 Jan 2019 AA Full accounts made up to 31 March 2018
31 May 2018 AD02 Register inspection address has been changed to One Pride Park View Victoria Way Pride Park Derby DE24 8AN
10 Apr 2018 TM01 Termination of appointment of Timothy Rawlinson Sale as a director on 31 March 2018
10 Apr 2018 AP01 Appointment of Mr Christopher Andrew Humphreys as a director on 1 April 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates