QUICK LINK CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
01/03/251 March 2025 | Confirmation statement made on 2025-03-01 with updates |
01/03/251 March 2025 | Change of details for Mr Manish Mittal as a person with significant control on 2025-02-01 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-02-29 |
15/06/2415 June 2024 | Change of details for Mr Manish Mittal as a person with significant control on 2024-06-14 |
30/05/2430 May 2024 | Registration of charge 075744660004, created on 2024-05-30 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-02-28 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
09/11/229 November 2022 | Amended total exemption full accounts made up to 2022-02-28 |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-02-28 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
14/10/2114 October 2021 | Satisfaction of charge 075744660002 in full |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-02-28 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
09/04/199 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
05/03/195 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075744660002 |
03/09/183 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075744660001 |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
02/11/172 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/03/1623 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/10/1410 October 2014 | 01/03/13 STATEMENT OF CAPITAL GBP 2 |
10/10/1410 October 2014 | 28/02/14 STATEMENT OF CAPITAL GBP 2 |
12/05/1412 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
22/03/1422 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
09/11/129 November 2012 | APPOINTMENT TERMINATED, DIRECTOR KENNETH STAMMERS |
09/11/129 November 2012 | DIRECTOR APPOINTED MANISH MITTAL |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/06/1213 June 2012 | PREVSHO FROM 31/03/2012 TO 29/02/2012 |
22/03/1222 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD UNITED KINGDOM |
22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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