Advanced company searchLink opens in new window

QCL HOLDINGS LIMITED

Company number 11734097

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)
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
29 Aug 2024 AA Full accounts made up to 31 December 2023
02 Aug 2024 MR01 Registration of charge 117340970002, created on 30 July 2024
22 May 2024 MR04 Satisfaction of charge 117340970001 in full
15 Apr 2024 CH01 Director's details changed for Mr Paul Arthur Howard on 15 April 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 18 December 2021
13 Oct 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 AP01 Appointment of Mr Thibault Antoine Jarlegant as a director on 30 March 2023
08 Feb 2023 AP01 Appointment of Mr Michael Craig Fairey as a director on 24 January 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
14 Dec 2022 AA Full accounts made up to 31 December 2021
12 Aug 2022 AD01 Registered office address changed from 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom to The Mill House Albion Mills Albion Lane Willerby HU10 6DN on 12 August 2022
12 May 2022 MA Memorandum and Articles of Association
11 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
11 Apr 2022 TM01 Termination of appointment of Kriti Madan as a director on 8 April 2022
29 Mar 2022 PSC07 Cessation of North Atlantic Value Gp 4 Limited as a person with significant control on 2 April 2021
29 Mar 2022 PSC02 Notification of Qcl Bidco Limited as a person with significant control on 2 April 2021
29 Mar 2022 PSC07 Cessation of Bigblu Broadband Plc as a person with significant control on 2 April 2021
28 Mar 2022 TM01 Termination of appointment of Steven Michael Jagger as a director on 25 March 2022
10 Feb 2022 TM01 Termination of appointment of Julie Louise Middleton as a director on 24 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 05/12/2023.
18 Jan 2022 PSC02 Notification of North Atlantic Value Gp 4 Limited as a person with significant control on 11 December 2020
22 Sep 2021 AP01 Appointment of Mr Mark Andrew Stansfeld as a director on 1 September 2021
22 Sep 2021 AP01 Appointment of Mr Tony Ciciretto as a director on 1 September 2021