- Company Overview for QUANESCO BIDCO LIMITED (13411589)
- Filing history for QUANESCO BIDCO LIMITED (13411589)
- People for QUANESCO BIDCO LIMITED (13411589)
- More for QUANESCO BIDCO LIMITED (13411589)
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) |
---|---|---|---|
15 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 15 August 2022
|
|
24 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
16 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | SH01 |
Statement of capital following an allotment of shares on 2 May 2022
|
|
08 Nov 2021 | TM01 | Termination of appointment of Charles Reed Cherington as a director on 28 October 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to Unit 8-9 Easter Park Benyon Road Silchester Reading RG7 2PQ on 8 November 2021 | |
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | AP01 | Appointment of Luis Rodrigo Pais Correia as a director on 11 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Mark Ramsey Futyan as a director on 11 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mark George Browning as a director on 11 June 2021 | |
01 Jun 2021 | PSC02 | Notification of Quanesco Midco Limited as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC07 | Cessation of Charles Reed Cherington as a person with significant control on 1 June 2021 | |
20 May 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
20 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-20
|