QUICK CAB SERVICES LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Change of details for Mr Md Ariful Islam as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Md Ariful Islam on 2023-07-13

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Cessation of Abdullah Sherzad Reyadan as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/04/2227 April 2022 Notification of Md Ariful Islam as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM F13 , THE MANOR HOUSE 6-10 ST. MARGARETS GREEN IPSWICH IP4 2BS ENGLAND

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 DIRECTOR APPOINTED MR MD ARIFUL ISLAM

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM FLAT 13,THE MANOR HOUSE 6-10 ST. MARGARETS GREEN IPSWICH IP4 2BS ENGLAND

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 291 DOWNSIDE CLOSE IPSWICH SUFFOLK IP2 9YW UNITED KINGDOM

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MD ISLAM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ABDULLAH REYADAN

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLAH REYADAN

View Document

15/02/1915 February 2019 CESSATION OF SURAIYA YEASMIN AS A PSC

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR SURAIYA YEASMIN

View Document

03/12/183 December 2018 CESSATION OF MD ARIFUL ISLAM AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURAIYA YEASMIN

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MRS SURAIYA YEASMIN

View Document

17/10/1817 October 2018 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