Advanced company searchLink opens in new window

QC BIOMASS LTD

Company number 09518752

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)
11 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
11 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from 76 Meadow Park Bathford Bath BA1 7PY England to Greenacre Farm Greenacre Farm Broomfield Yatton Keynell Wiltshire SN14 7JY on 28 February 2022
04 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Dec 2018 TM01 Termination of appointment of Angus James Cunningham as a director on 30 December 2018
30 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
12 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
18 May 2017 AD01 Registered office address changed from Office Charlton Field Lane Nr Keynsham Bristol BS31 2TN England to 76 Meadow Park Bathford Bath BA1 7PY on 18 May 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
04 Feb 2016 AP01 Appointment of Mr Jeremy Thomas Green as a director on 30 November 2015
04 Feb 2016 AD01 Registered office address changed from 1 Charlton Field Lane Nr Keynsham BS31 2TN United Kingdom to Office Charlton Field Lane Nr Keynsham Bristol BS31 2TN on 4 February 2016
04 Feb 2016 AP01 Appointment of Mr Angus James Cunningham as a director on 30 November 2015
06 Dec 2015 TM01 Termination of appointment of Matthew James Dodson as a director on 20 November 2015