- Company Overview for QCL HOLDINGS LIMITED (11734097)
- Filing history for QCL HOLDINGS LIMITED (11734097)
- People for QCL HOLDINGS LIMITED (11734097)
- Charges for QCL HOLDINGS LIMITED (11734097)
- More for QCL HOLDINGS LIMITED (11734097)
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) |
---|---|---|---|
31 Aug 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
01 Jul 2021 | TM01 | Termination of appointment of Timothy James Sturm as a director on 10 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Roderick John Gadsby as a director on 10 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Ms Kriti Madan as a director on 10 June 2021 | |
20 May 2021 | AP01 | Appointment of Mr Sean Michael Royce as a director on 19 May 2021 | |
09 Mar 2021 | AD02 | Register inspection address has been changed to Rollits Llp Citadel House 58 High Street Hull East Yorkshire HU1 1QE | |
08 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
30 Nov 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
15 Oct 2020 | AP01 | Appointment of Mrs Julie Louise Middleton as a director on 15 October 2020 | |
14 Oct 2020 | AP01 | Appointment of Mr Frank Vincent Waters as a director on 6 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Simon Guy Clifton as a director on 6 October 2020 | |
10 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
09 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
01 Jul 2020 | AD01 | Registered office address changed from Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom to 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB on 1 July 2020 | |
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
06 Apr 2020 | TM01 | Termination of appointment of Frank Vincent Waters as a director on 5 August 2019 | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
18 Sep 2019 | AP01 | Appointment of Mr Steven Michael Jagger as a director on 5 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Timothy James Sturm as a director on 5 August 2019 | |
03 Sep 2019 | PSC05 | Change of details for Bigblu Broadband Plc as a person with significant control on 5 August 2019 | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
23 Aug 2019 | SH10 | Particulars of variation of rights attached to shares |