Advanced company searchLink opens in new window

QUICKSTART LIMITED

Company number 03283907

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)
28 Mar 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Lynda Barham as a director on 29 September 2016
29 Sep 2016 AP01 Appointment of Miss Michelle Palser as a director on 29 September 2016
31 May 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 8
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8
11 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 8
02 May 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
28 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 8
17 Jul 2012 AP01 Appointment of Miss Kate Miller as a director
13 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
13 Dec 2011 AP04 Appointment of Goodacre Property Services Ltd as a secretary
13 Dec 2011 CH01 Director's details changed for Lynda Barham on 26 November 2011
12 Dec 2011 TM02 Termination of appointment of Andrew Light as a secretary
27 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 18 May 2011
17 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
15 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders