- Company Overview for QCL BIDCO LIMITED (13349416)
- Filing history for QCL BIDCO LIMITED (13349416)
- People for QCL BIDCO LIMITED (13349416)
- Charges for QCL BIDCO LIMITED (13349416)
- More for QCL BIDCO LIMITED (13349416)
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) |
---|---|---|---|
29 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Aug 2024 | MR01 | Registration of charge 133494160001, created on 30 July 2024 | |
04 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 4 July 2024
|
|
04 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 4 July 2024
|
|
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
15 Apr 2024 | CH01 | Director's details changed for Mr Paul Arthur Howard on 15 April 2024 | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
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 | |
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 | |
25 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
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 | |
03 Mar 2022 | TM01 | Termination of appointment of Steven Michael Jagger as a director on 9 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Julie Louise Middleton as a director on 24 January 2022 | |
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 | |
02 Sep 2021 | PSC05 | Change of details for Qcl Midco Limited as a person with significant control on 31 August 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 48 Dover Street, 4th Floor London Greater London W1S 4FF United Kingdom to 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB on 2 September 2021 | |
05 Aug 2021 | SH02 | Sub-division of shares on 10 June 2021 | |
14 Jul 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 30 November 2021 | |
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
23 Jun 2021 | AP01 | Appointment of Mr Roderick John Gadsby as a director on 10 June 2021 |