Advanced company searchLink opens in new window

QUICKMACH HOLDINGS LIMITED

Company number 08685832

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)
30 Jan 2024 AD01 Registered office address changed from Brabazon 1 Meteor Business Park Cheltenham Road, East Staverton Gloucester GL2 9QL to Twyver Lodge Twyver Lodge Upton Lane Upton St Leonards Gloucestershire GL4 8EG on 30 January 2024
22 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
06 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
14 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
26 Feb 2021 AA Accounts for a small company made up to 31 March 2020
23 Dec 2020 MR01 Registration of charge 086858320002, created on 10 December 2020
21 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Kelly-Anne Cornish on 23 January 2020
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
05 Jul 2019 MR04 Satisfaction of charge 086858320001 in full
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
02 Jan 2018 AP01 Appointment of Kelly-Anne Cornish as a director on 18 December 2017
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
20 Feb 2017 AP01 Appointment of Miss Charmaine Malone as a director on 7 February 2017
06 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
03 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2.03
22 Apr 2015 MA Memorandum and Articles of Association