QUICK DIGS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Micro company accounts made up to 2024-10-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-10-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROLAND PICKSTOCK |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/06/169 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/07/158 July 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | COMPANY NAME CHANGED ELEMENTS MANUFACTURING (EUROPE) LTD CERTIFICATE ISSUED ON 08/01/14 |
08/01/148 January 2014 | CHANGE OF NAME 02/01/2014 |
03/01/143 January 2014 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY COOPER |
03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/06/1318 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
13/08/1213 August 2012 | COMPANY NAME CHANGED CAMVO 144 LIMITED CERTIFICATE ISSUED ON 13/08/12 |
13/08/1213 August 2012 | CHANGE OF NAME 07/08/2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/07/122 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY SPENCER COOPER / 01/04/2012 |
02/07/122 July 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SPENCER COOPER / 01/04/2012 |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/05/1131 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/06/1015 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/06/091 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM OFFICE SUITE G3, HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
10/01/0810 January 2008 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
01/06/071 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA |
26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
26/09/0626 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0626 September 2006 | DIRECTOR RESIGNED |
26/09/0626 September 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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