Advanced company searchLink opens in new window

QUICK AND QUALITY BLINDS LIMITED

Company number 11550733

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)
29 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Feb 2023 CS01 Confirmation statement made on 3 September 2022 with no updates
17 Jul 2022 AD01 Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 17 July 2022
05 Jul 2022 AD01 Registered office address changed from Suite 10 Railway House Enterprise Centre Station Road Holmfirth West Yorkshire HD9 5NX to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 5 July 2022
30 Jun 2022 CERTNM Company name changed b k blinds LIMITED\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
29 Jun 2022 PSC07 Cessation of James Mark Parkinson as a person with significant control on 1 January 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Jun 2022 AP02 Appointment of Modern Taxation and Accountancy Services as a director on 1 January 2022
29 Jun 2022 TM01 Termination of appointment of James Mark Parkinson as a director on 1 January 2022
14 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
04 Sep 2020 AA Micro company accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with updates
28 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
28 Aug 2019 PSC01 Notification of James Mark Parkinson as a person with significant control on 4 September 2018
21 Jun 2019 PSC07 Cessation of Irina Jacklin as a person with significant control on 4 September 2018
21 Jun 2019 TM01 Termination of appointment of Irina Jacklin as a director on 4 September 2018
21 Jun 2019 AP01 Appointment of Mr James Mark Parkinson as a director on 4 September 2018
09 May 2019 AD01 Registered office address changed from Sp03 City Mills Business Centre Peel Street Morley Leeds LS27 8QL United Kingdom to Suite 10 Railway House Enterprise Centre Station Road Holmfirth West Yorkshire HD9 5NX on 9 May 2019
05 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted