QUICK CERTIFICATION LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Registered office address changed to PO Box 4385, 10508610 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

05/03/235 March 2023 Compulsory strike-off action has been suspended

View Document

05/03/235 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Notification of Mahmood Hassan as a person with significant control on 2016-12-02

View Document

24/02/2224 February 2022 Withdrawal of a person with significant control statement on 2022-02-24

View Document

23/02/2223 February 2022 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 64 Drake Street Rochdale OL16 1PA on 2022-02-23

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM PO BOX 4385 10508610: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/06/206 June 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/05/2026 May 2020 SAIL ADDRESS CREATED

View Document

26/05/2026 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 REGISTERED OFFICE ADDRESS CHANGED ON 06/03/2019 TO PO BOX 4385, 10508610: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/12/162 December 2016 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