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)
15 Jan 2018 MR01 Registration of charge 075254080002, created on 4 January 2018
19 Dec 2017 AA Full accounts made up to 31 March 2017
03 Nov 2017 MR01 Registration of charge 075254080001, created on 31 October 2017
01 Nov 2017 TM01 Termination of appointment of Timothy Edward Easingwood as a director on 31 October 2017
01 Nov 2017 TM01 Termination of appointment of Thomas Sweet Escott as a director on 31 October 2017
01 Nov 2017 AP03 Appointment of Ms Zoe Robertson as a secretary on 31 October 2017
24 Aug 2017 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 31 January 2015
24 Aug 2017 CH01 Director's details changed for Thomas Sweet Escott on 15 August 2017
14 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,040,607
31 Dec 2015 AA Full accounts made up to 31 March 2015
28 Apr 2015 TM01 Termination of appointment of Peter Ayhe as a director on 9 February 2015
27 Apr 2015 AP01 Appointment of Timothy Rowlinson Sale as a director on 9 March 2015
19 Feb 2015 TM01 Termination of appointment of Paul John Dunkley as a director on 27 January 2015
11 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,040,607
23 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 TM01 Termination of appointment of Richard Lewis Tudor as a director on 4 November 2014
12 Nov 2014 AP01 Appointment of Thomas Sweet Escott as a director on 4 November 2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 2,040,607.00
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,891,597
20 Dec 2013 AA Full accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Jonathan Moritz as a director
14 Nov 2012 AA Full accounts made up to 31 March 2012