- Company Overview for QUICKHEART LIMITED (04042889)
- Filing history for QUICKHEART LIMITED (04042889)
- People for QUICKHEART LIMITED (04042889)
- Charges for QUICKHEART LIMITED (04042889)
- Registers for QUICKHEART LIMITED (04042889)
- More for QUICKHEART LIMITED (04042889)
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) |
---|---|---|---|
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
14 Aug 2023 | AD01 | Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on 14 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of Mark Webster Gordon as a director on 31 January 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Patrick Thomas Abbotts as a director on 31 January 2023 | |
12 May 2023 | PSC05 | Change of details for Agilisys Limited as a person with significant control on 11 May 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
03 Aug 2022 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
03 Aug 2022 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
04 Jul 2022 | AP01 | Appointment of Mr Mark Webster Gordon as a director on 10 May 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Gabriel Joseph Pirona as a director on 25 March 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Thomas Waterworth Drury as a director on 31 March 2022 | |
10 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Thomas Waterworth Drury on 1 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Andrew Philip Mindenhall on 1 September 2020 | |
01 Sep 2020 | PSC05 | Change of details for Agilisys Limited as a person with significant control on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom to Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ on 1 September 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
10 Aug 2020 | AP01 | Appointment of Mr Gabriel Joseph Pirona as a director on 1 July 2020 |