Advanced company searchLink opens in new window

QIC DIRECT LIMITED

Company number 10829605

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)
17 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
30 Nov 2023 CS01 Confirmation statement made on 15 April 2023 with updates
29 Nov 2023 AA Accounts for a small company made up to 28 February 2023
10 Nov 2023 CH01 Director's details changed for Mr Matthew Paul Woollam on 9 November 2023
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
28 Nov 2022 AA Accounts for a small company made up to 28 February 2022
04 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
20 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
05 Jul 2021 PSC02 Notification of Silvanito Holdings Limited as a person with significant control on 1 July 2021
05 Jul 2021 PSC07 Cessation of Argento Investments Ltd as a person with significant control on 1 July 2021
24 Jun 2021 RP04AP01 Second filing for the appointment of Mr Matthew Paul Woollam as a director
28 May 2021 AP01 Appointment of Mr Matthew Paul Woolam as a director on 28 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 24/06/21
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
27 May 2021 TM01 Termination of appointment of Andrew Paul Coleman as a director on 27 May 2021
27 May 2021 PSC02 Notification of Argento Investments Ltd as a person with significant control on 27 May 2021
27 May 2021 PSC07 Cessation of Andrew Paul Coleman as a person with significant control on 27 May 2021
25 May 2021 AA Accounts for a dormant company made up to 30 June 2020
25 May 2021 AD01 Registered office address changed from 24 the Vineries Acocks Green Birmingham B27 6SB United Kingdom to Qictrims Radclive Road Gawcott Buckingham MK18 4BL on 25 May 2021
15 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 28 February 2021
15 Apr 2021 AP01 Appointment of Jonathan Paul Irwin as a director on 31 March 2021
15 Apr 2021 TM01 Termination of appointment of Lee Harvey Whittaker as a director on 31 March 2021
27 May 2020 AA Accounts for a dormant company made up to 30 June 2019
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates