QUICK AND EASY TRADE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mrs Samantha Ann Overton on 2024-10-01

View Document

04/11/244 November 2024 Notification of Zebra Print Management Ltd as a person with significant control on 2024-08-06

View Document

01/11/241 November 2024 Termination of appointment of David John Storr as a director on 2024-09-24

View Document

31/10/2431 October 2024 Appointment of Mrs Samantha Ann Overton as a director on 2024-08-06

View Document

31/10/2431 October 2024 Appointment of Mr David John Storr as a director on 2024-08-06

View Document

31/10/2431 October 2024 Cessation of Guy Farrow Vasey as a person with significant control on 2024-08-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Termination of appointment of Guy Farrow Vasey as a director on 2024-08-06

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

03/07/203 July 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/04/202 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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