Advanced company searchLink opens in new window

QCL TOPCO LIMITED

Company number 13344204

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)
15 Apr 2024 CH01 Director's details changed for Mr Paul Arthur Howard on 15 April 2024
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 7,988,335.5
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
14 Aug 2023 AP01 Appointment of Mr Thibault Antoine Jarlegant as a director on 30 March 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 7,188,335.5
15 Jul 2023 MA Memorandum and Articles of Association
15 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 7,183,800.5
24 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
27 Jan 2023 AP01 Appointment of Mr Michael Craig Fairey as a director on 24 January 2023
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 5,583,800.5
14 Dec 2022 AA Group of companies' 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 18 April 2022 with updates
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 4,383,800.5
11 Apr 2022 TM01 Termination of appointment of Kriti Madan as a director on 8 April 2022
08 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
10 Feb 2022 TM01 Termination of appointment of Steven Michael Jagger as a director on 25 January 2022
10 Feb 2022 TM01 Termination of appointment of Julie Louise Middleton as a director on 24 January 2022
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 3,383,800.5
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 2,983,800.5
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 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