Advanced company searchLink opens in new window

QUICKHEART LIMITED

Company number 04042889

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)
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