QCC GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/06/2525 June 2025 Notification of Qcc Group Ltd as a person with significant control on 2024-10-28

View Document

25/06/2525 June 2025 Cessation of James Robert Williams as a person with significant control on 2024-10-28

View Document

25/06/2525 June 2025 Cessation of Jason Miles Dibley as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

21/02/2421 February 2024 Change of details for Mr Jason Miles Dibley as a person with significant control on 2023-10-26

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2023-10-26

View Document

20/02/2420 February 2024 Notification of James Williams as a person with significant control on 2023-10-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/01/2230 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2018-05-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 037730290003

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037730290002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR JASON MILES DIBLEY / 25/05/2018

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 CESSATION OF JAMES WILLIAMS AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WILLIAMS / 21/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAMS / 21/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MILES DIBLEY / 21/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MILES DIBLEY / 21/11/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WILLIAMS / 09/01/2017

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 19/05/15 NO CHANGES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED QCC INTERSCAN LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 124 HIGH STREET MIDSOMER NORTON BATH AVON BA3 2DA

View Document

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY NEIL HARE-BROWN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/08/1013 August 2010 RE SHARES 21/07/2010

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DIBLEY / 19/05/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/10/0914 October 2009 PREVSHO FROM 30/09/2009 TO 30/04/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GBP NC 200/300 01/10/2008

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 01/10/08

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0816 July 2008 NC INC ALREADY ADJUSTED 31/07/2007

View Document

16/07/0816 July 2008 GBP NC 100/200 31/07/07

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED BROADCROFT PROPERTIES LTD CERTIFICATE ISSUED ON 22/10/99

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company