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)
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
  • GBP 174.91
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
  • GBP 142.95353
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 142.90853
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
  • GBP 142.80853
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
  • GBP 142.55353
06 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 141.95353
23 Aug 2019 SH10 Particulars of variation of rights attached to shares