QCL HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Michael Craig Fairey as a director on 2025-06-13

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Registration of charge 117340970002, created on 2024-07-30

View Document

22/05/2422 May 2024 Satisfaction of charge 117340970001 in full

View Document

15/04/2415 April 2024 Director's details changed for Mr Paul Arthur Howard on 2024-04-15

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/12/235 December 2023 Second filing of Confirmation Statement dated 2021-12-18

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Appointment of Mr Thibault Antoine Jarlegant as a director on 2023-03-30

View Document

08/02/238 February 2023 Appointment of Mr Michael Craig Fairey as a director on 2023-01-24

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Termination of appointment of Steven Michael Jagger as a director on 2022-03-25

View Document

10/02/2210 February 2022 Termination of appointment of Julie Louise Middleton as a director on 2022-01-24

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

18/01/2218 January 2022 Notification of North Atlantic Value Gp 4 Limited as a person with significant control on 2020-12-11

View Document

01/07/211 July 2021 Appointment of Mr Roderick John Gadsby as a director on 2021-06-10

View Document

01/07/211 July 2021 Appointment of Ms Kriti Madan as a director on 2021-06-10

View Document

01/07/211 July 2021 Termination of appointment of Timothy James Sturm as a director on 2021-06-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/10/2015 October 2020 DIRECTOR APPOINTED MRS JULIE LOUISE MIDDLETON

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFTON

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR FRANK VINCENT WATERS

View Document

10/09/2010 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 142.95353

View Document

09/09/209 September 2020 10/07/20 STATEMENT OF CAPITAL GBP 142.90853

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM BROADBAND HOUSE 108 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4XD UNITED KINGDOM

View Document

08/06/208 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 142.80853

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK WATERS

View Document

06/01/206 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 142.55353

View Document

06/01/206 January 2020 ADOPT ARTICLES 13/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL JAGGER

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / BIGBLU BROADBAND PLC / 05/08/2019

View Document

03/09/193 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 141.95353

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES STURM

View Document

23/08/1923 August 2019 ADOPT ARTICLES 05/08/2019

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED SIMON GUY CLIFTON

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR PAUL ARTHUR HOWARD

View Document

15/08/1915 August 2019 SUB-DIVISION OF SHARES 05/08/2019

View Document

14/08/1914 August 2019 SUB-DIVISION 05/08/19

View Document

14/08/1914 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 110

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117340970001

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIGBLU BROADBAND PLC

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED BB HOLDCO LIMITED CERTIFICATE ISSUED ON 25/07/19

View Document

25/07/1925 July 2019 CESSATION OF FRANK VINCENT WATERS AS A PSC

View Document

25/07/1925 July 2019 CURRSHO FROM 31/12/2019 TO 30/11/2019

View Document

23/07/1923 July 2019 ADOPT ARTICLES 04/07/2019

View Document

22/07/1922 July 2019 SUB-DIVISION 04/07/19

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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