QUICK GUIDES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Change of details for Learning Nexus Limited as a person with significant control on 2022-07-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

17/11/2317 November 2023 Change of details for Learning Nexus Limited as a person with significant control on 2023-02-24

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Appointment of Ms Caroline Moore as a director on 2023-08-01

View Document

14/09/2314 September 2023 Termination of appointment of Yvonne Louise Wilcock as a director on 2023-08-04

View Document

21/02/2321 February 2023 Termination of appointment of Peter Fredrick Howell as a director on 2023-02-14

View Document

21/02/2321 February 2023 Appointment of Yvonne Louise Wilcock as a director on 2023-02-14

View Document

21/02/2321 February 2023 Termination of appointment of Kenneth Patrick George as a director on 2023-02-14

View Document

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

View Accounts

21/09/2221 September 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM PARK HOUSE 233, ROEHAMPTON LANE LONDON SW15 4LB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM NEXUS HOUSE 235 ROEHAMPTON LANE LONDON SW15 4LB

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDRICK HOWELL / 30/04/2014

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDRICK HOWELL / 30/04/2014

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH HOWELL

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR KENNETH PATRICK GEORGE

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY RUTH HOWELL

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM WILLOW HOUSE CHESTNUT LANE CAINSCROSS STROUD GLOUCESTERSHIRE GL5 3EW

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/09/9625 September 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 11 KINGSMEAD SUARE BATH BA1 2AB

View Document

15/06/9615 June 1996 SECRETARY RESIGNED

View Document

15/06/9615 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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