QUICKTIME CONTRACTS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA DA CONCETCAO CASEIRO VIEIRA / 01/08/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA DA CONCETCAO CASEIRO VIEIRA / 01/08/2017

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / LUCIA DA CONCETCAO CASEIRO VIEIRA / 01/01/2017

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JESUALDO IZIDORIO VIEIRA / 01/01/2017

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESUALDO IZIDONIA VIEIRA

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIA DA CONCETCAO VIEIRA

View Document

22/05/1822 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/05/1317 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESUALDO IZIDORIO VIEIRA / 17/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA DA CONCETCAO CASEIRO VIEIRA / 17/05/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: SUITE 25213 72 NEW BOND STREET LONDON W1Y 9DD

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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