- Company Overview for QUICKSTART LIMITED (03283907)
- Filing history for QUICKSTART LIMITED (03283907)
- People for QUICKSTART LIMITED (03283907)
- More for QUICKSTART LIMITED (03283907)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
16 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
17 Oct 2021 | CH01 | Director's details changed for Mr Peter Andrew Axson on 11 October 2021 | |
17 Oct 2021 | AD01 | Registered office address changed from C/O Prior Estates Ltd Leonard House 7 Newman Road Bromley Kent BR1 1RJ United Kingdom to 40 Cator Road London SE26 5DS on 17 October 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Miss Michelle Palser on 10 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Phil Holman as a director on 10 September 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
12 Oct 2020 | AP01 | Appointment of Mr Peter Andrew Axson as a director on 9 October 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Feb 2018 | AP01 | Appointment of Mr Philip Holman as a director on 25 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Kate Miller as a director on 3 February 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
11 Jul 2017 | AD01 | Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to C/O Prior Estates Ltd Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 July 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Mar 2017 | TM02 | Termination of appointment of Goodacre Property Services Limited as a secretary on 1 February 2017 |