QUICK AND EASY TRADE LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-09-30 |
02/04/252 April 2025 | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-12 with updates |
20/11/2420 November 2024 | Director's details changed for Mrs Samantha Ann Overton on 2024-10-01 |
04/11/244 November 2024 | Notification of Zebra Print Management Ltd as a person with significant control on 2024-08-06 |
01/11/241 November 2024 | Termination of appointment of David John Storr as a director on 2024-09-24 |
31/10/2431 October 2024 | Appointment of Mrs Samantha Ann Overton as a director on 2024-08-06 |
31/10/2431 October 2024 | Appointment of Mr David John Storr as a director on 2024-08-06 |
31/10/2431 October 2024 | Cessation of Guy Farrow Vasey as a person with significant control on 2024-08-06 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/08/246 August 2024 | Termination of appointment of Guy Farrow Vasey as a director on 2024-08-06 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2021-12-31 |
26/01/2326 January 2023 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND |
08/07/208 July 2020 | DIRECTOR APPOINTED MR PAUL DOUGLAS LAND |
03/07/203 July 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
03/07/203 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
02/04/202 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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