QUICK GUIDES LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-08-25 with no updates |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Change of details for Learning Nexus Limited as a person with significant control on 2022-07-20 |
20/11/2320 November 2023 | Confirmation statement made on 2023-08-25 with no updates |
17/11/2317 November 2023 | Change of details for Learning Nexus Limited as a person with significant control on 2023-02-24 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
14/09/2314 September 2023 | Appointment of Ms Caroline Moore as a director on 2023-08-01 |
14/09/2314 September 2023 | Termination of appointment of Yvonne Louise Wilcock as a director on 2023-08-04 |
21/02/2321 February 2023 | Termination of appointment of Peter Fredrick Howell as a director on 2023-02-14 |
21/02/2321 February 2023 | Appointment of Yvonne Louise Wilcock as a director on 2023-02-14 |
21/02/2321 February 2023 | Termination of appointment of Kenneth Patrick George as a director on 2023-02-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/02/215 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
14/01/2014 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
21/01/1921 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
17/01/1817 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
17/01/1717 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/05/1623 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM PARK HOUSE 233, ROEHAMPTON LANE LONDON SW15 4LB |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM NEXUS HOUSE 235 ROEHAMPTON LANE LONDON SW15 4LB |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDRICK HOWELL / 30/04/2014 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
20/01/1520 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDRICK HOWELL / 30/04/2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
13/05/1413 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/09/135 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/06/1229 June 2012 | 31/12/11 TOTAL EXEMPTION FULL |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RUTH HOWELL |
17/02/1117 February 2011 | DIRECTOR APPOINTED MR KENNETH PATRICK GEORGE |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, SECRETARY RUTH HOWELL |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM WILLOW HOUSE CHESTNUT LANE CAINSCROSS STROUD GLOUCESTERSHIRE GL5 3EW |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/06/107 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/06/094 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/06/0827 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/05/0827 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/06/074 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/06/061 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/06/053 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/10/038 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/05/0329 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/06/0128 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
12/06/0112 June 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
30/05/0030 May 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
27/09/9927 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
03/06/993 June 1999 | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
31/07/9831 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
03/06/983 June 1998 | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
09/07/979 July 1997 | RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS |
03/06/973 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
25/09/9625 September 1996 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96 |
19/07/9619 July 1996 | NEW DIRECTOR APPOINTED |
19/07/9619 July 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/07/967 July 1996 | REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 11 KINGSMEAD SUARE BATH BA1 2AB |
15/06/9615 June 1996 | SECRETARY RESIGNED |
15/06/9615 June 1996 | DIRECTOR RESIGNED |
30/05/9630 May 1996 | 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