QUICK COMMERCE LTD

Company Documents

DateDescription
05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2024-11-18

View Document

05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2024-11-18

View Document

05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2024-11-18

View Document

05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2024-11-18

View Document

05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2024-11-18

View Document

29/08/2529 August 2025 NewResolutions

View Document

26/08/2526 August 2025 NewSecond filing of Confirmation Statement dated 2024-07-30

View Document

12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2024-05-13

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-01-06

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-07-30 with updates

View Document

23/11/2423 November 2024 Resolutions

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Resolutions

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Paul William Murphy as a director on 2024-03-28

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

10/04/2410 April 2024 Registration of charge 130254510009, created on 2024-04-05

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-11-16 with updates

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

07/09/237 September 2023 Second filing of Confirmation Statement dated 2022-11-16

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2022-10-27

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2022-03-16

View Document

23/08/2323 August 2023 Satisfaction of charge 130254510003 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 130254510002 in full

View Document

22/08/2322 August 2023 Registration of charge 130254510008, created on 2023-08-02

View Document

18/08/2318 August 2023 Registration of charge 130254510007, created on 2023-08-02

View Document

31/05/2331 May 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/04/2317 April 2023 Termination of appointment of Joseph Falter as a director on 2023-03-31

View Document

10/03/2310 March 2023 Appointment of Mr David Dorfman as a director on 2023-02-09

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

15/02/2315 February 2023 Registration of charge 130254510006, created on 2023-02-09

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-10-17

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

06/05/226 May 2022 Satisfaction of charge 130254510001 in full

View Document

06/05/226 May 2022 Registration of charge 130254510005, created on 2022-05-04

View Document

04/05/224 May 2022 Registration of charge 130254510003, created on 2022-04-29

View Document

04/05/224 May 2022 Registration of charge 130254510004, created on 2022-04-29

View Document

04/05/224 May 2022 Registration of charge 130254510002, created on 2022-04-29

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

27/04/2227 April 2022 Director's details changed for Mr Navid Hadzaad on 2022-02-19

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

02/04/222 April 2022 Sub-division of shares on 2021-12-02

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

29/11/2129 November 2021 Director's details changed for Mr Rytis Vitkauskas on 2021-08-30

View Document

29/11/2129 November 2021 Director's details changed for Mr Navid Hadzaad on 2021-10-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

24/05/2124 May 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR RYTIS VITKAUSKAS

View Document

26/04/2126 April 2021 08/04/21 STATEMENT OF CAPITAL GBP 17.5347

View Document

11/04/2111 April 2021 ARTICLES OF ASSOCIATION

View Document

11/04/2111 April 2021 ADOPT ARTICLES 18/03/2021

View Document

01/04/211 April 2021 NOTIFICATION OF PSC STATEMENT ON 24/03/2021

View Document

01/04/211 April 2021 CESSATION OF NAVID HADZAAD AS A PSC

View Document

31/03/2131 March 2021 24/03/21 STATEMENT OF CAPITAL GBP 16.6222

View Document

23/02/2123 February 2021 CESSATION OF JOSEPH FALTER AS A PSC

View Document

22/02/2122 February 2021 20/12/20 STATEMENT OF CAPITAL GBP 11.6529

View Document

11/12/2011 December 2020 25/11/20 STATEMENT OF CAPITAL GBP 7.7197

View Document

11/12/2011 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 10.6198

View Document

11/12/2011 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 10.6198

View Document

08/12/208 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/208 December 2020 ARTICLES OF ASSOCIATION

View Document

17/11/2017 November 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