QCL2 LIMITED

Columbus House Village Way Columbus House Village Way, Cardiff, CF15 7NE, Wales
StatusACTIVE
Company No.09376311
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 5 months, 13 days
JurisdictionWales

SUMMARY

QCL2 LIMITED is an active private limited company with number 09376311. It was incorporated 9 years, 5 months, 13 days ago, on 06 January 2015. The company address is Columbus House Village Way Columbus House Village Way, Cardiff, CF15 7NE, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-12

Psc name: Qcl 3 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Patrick Mccarthy

Termination date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Usher

Change date: 2020-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-31

Psc name: Steven Patrick Mccarthy

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Steven Patrick Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Usher

Change date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093763110001

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-30

Capital : 132 GBP

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093763110001

Charge creation date: 2015-01-30

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIFROST INVESTMENT GROUP LTD

KSKDKD,LONDON,44271

Number:11119208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE Q LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:09706643
Status:ACTIVE
Category:Private Limited Company

CHAPTER & INK LIMITED

258 EALING ROAD,WEMBLEY,HA0 4QL

Number:11279083
Status:ACTIVE
Category:Private Limited Company

PCI CONSTRUCTION SYSTEMS LIMITED

VICTORY HOUSE,CHATHAM MARITIME,ME4 4QU

Number:02465529
Status:LIQUIDATION
Category:Private Limited Company

ROBERTS & PLATT HOLDINGS LIMITED

79 MARKET STREET,HOLYHEAD,LL65 1UW

Number:11760833
Status:ACTIVE
Category:Private Limited Company

SOCOTEC ASBESTOS LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK,BRETBY,DE15 0YZ

Number:04951688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source