Advanced company searchLink opens in new window

QUERY CLICK LIMITED

Company number SC342868

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)
17 Jan 2024 AP01 Appointment of Mr Brian Fitzpatrick as a director on 1 December 2023
16 Jan 2024 TM01 Termination of appointment of Philip Kenneth Andrews as a director on 31 December 2023
03 Jan 2024 AA Accounts for a small company made up to 31 May 2023
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 177.5569
29 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
10 May 2023 MR04 Satisfaction of charge SC3428680003 in full
09 May 2023 MR01 Registration of charge SC3428680004, created on 9 May 2023
07 Feb 2023 AA Accounts for a small company made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
19 May 2022 PSC04 Change of details for Mr Christopher Andrew Liversidge as a person with significant control on 10 February 2021
14 Dec 2021 AD01 Registered office address changed from The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG Scotland to C/O Bto Solicitors Llp One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 14 December 2021
10 Nov 2021 AA Accounts for a small company made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
08 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 135.8627
02 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2019
  • GBP 119.6464
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
25 Oct 2019 AA Accounts for a small company made up to 31 May 2019
01 Oct 2019 AP01 Appointment of Mr Philip Kenneth Andrews as a director on 1 October 2019
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 119.6464
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/06/2020
26 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 MR04 Satisfaction of charge SC3428680002 in full
24 Jun 2019 MR04 Satisfaction of charge SC3428680001 in full