Advanced company searchLink opens in new window

QUICK COMMERCE LTD

Company number 13025451

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)
23 Aug 2022 MR04 Satisfaction of charge 130254510004 in full
16 Aug 2022 TM01 Termination of appointment of Rytis Vitkauskas as a director on 5 August 2022
25 Jul 2022 CH04 Secretary's details changed for Cc Secretaries Limited on 25 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Rytis Vitkauskas on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Navid Hadzaad on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Joseph Falter on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 27.642870
06 May 2022 MR04 Satisfaction of charge 130254510001 in full
06 May 2022 MR01 Registration of charge 130254510005, created on 4 May 2022
04 May 2022 MR01 Registration of charge 130254510002, created on 29 April 2022
04 May 2022 MR01 Registration of charge 130254510003, created on 29 April 2022
04 May 2022 MR01 Registration of charge 130254510004, created on 29 April 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 26.47529
27 Apr 2022 CH01 Director's details changed for Mr Navid Hadzaad on 19 February 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 25.816152
02 Apr 2022 SH02 Sub-division of shares on 2 December 2021
16 Dec 2021 MA Memorandum and Articles of Association
16 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company in issue shall sub divided 02/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
29 Nov 2021 CH01 Director's details changed for Mr Navid Hadzaad on 1 October 2021
29 Nov 2021 CH01 Director's details changed for Mr Rytis Vitkauskas on 30 August 2021
24 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 28/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2021 MR01 Registration of charge 130254510001, created on 10 August 2021