QUICKLASE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-01-30

View Document

09/07/209 July 2020 30/01/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND NAHAB / 24/01/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR FADI NAHAB / 24/01/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/10/1930 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR FADI NAHAB

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

01/11/181 November 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSALIND NAHAB / 08/12/2017

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FADI NAHAB

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

05/12/175 December 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND NAHAD / 23/01/2009

View Document

04/02/154 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR SINAN AL-SAADI

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED DR SINAN FADHIL JASIM AL-SAADI

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ROSALIND NAHAD

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company