QCGL LIMITED

2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom
StatusACTIVE
Company No.10620334
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

QCGL LIMITED is an active private limited company with number 10620334. It was incorporated 7 years, 4 months, 3 days ago, on 15 February 2017. The company address is 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Edward Coxhead

Change date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 25 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

New address: 2nd Floor, 9 Portland Street Manchester M1 3BE

Old address: The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England

Change date: 2023-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Coxhead

Change date: 2023-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Coxhead

Change date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2023

Action Date: 25 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-25

Made up date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-26

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: Me Group, Block 26 Me Group, Block 26 Alderley Park Congleton Road Macclesfield Cheshire SK10 4UN England

New address: The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-27

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Coxhead

Change date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-18

Officer name: Mr Jonathan Coxhead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: Cotton Exchange Old Hall Street Soe 403 Liverpool L3 9LQ England

New address: Me Group, Block 26 Me Group, Block 26 Alderley Park Congleton Road Macclesfield Cheshire SK10 4UN

Change date: 2018-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: Soe 403 Old Hall Street Liverpool L3 9LQ England

New address: Cotton Exchange Old Hall Street Soe 403 Liverpool L3 9LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: Building 8 Media City Exchange Quay Salford, Manchester, M5 3EJ United Kingdom

New address: Soe 403 Old Hall Street Liverpool L3 9LQ

Change date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Andrew Cornick

Appointment date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr John Coxhead

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMIC SUMMER LIMITED

20 ROSSITER CLOSE,TAUNTON,TA2 8FN

Number:06729028
Status:ACTIVE
Category:Private Limited Company

CHRIST APOSTOLIC CHURCH, VICTORY CENTRE

74 LAMBSCROFT AVENUE,LONDON,SE9 4PB

Number:08864084
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELMERSTON LIMITED

HILL VIEW CHURCH END,KIDLINGTON,OX5 3DJ

Number:08548710
Status:ACTIVE
Category:Private Limited Company

INSPIRE CARE AGENCIES LIMITED

10 CLIFTON ROAD,TUNBRIDGE WELLS,TN2 3AR

Number:10619821
Status:ACTIVE
Category:Private Limited Company

N & MK LTD

86 NELSON ROAD,LONDON,SW19 1HX

Number:11451672
Status:ACTIVE
Category:Private Limited Company

SHERWOOD CONCEPTS LIMITED

MAINWOOD FARM,NEWARK,NG22 0AH

Number:08050169
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