QUICK LINK UP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Notification of Felicia Onwudike as a person with significant control on 2025-06-10 |
04/06/254 June 2025 New | Withdrawal of a person with significant control statement on 2025-06-04 |
04/06/254 June 2025 New | Notification of Godwin Chima Onwudike as a person with significant control on 2025-05-22 |
17/05/2517 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
14/11/2414 November 2024 | Micro company accounts made up to 2024-01-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-01-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Confirmation statement made on 2021-08-16 with no updates |
12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/10/207 October 2020 | Registered office address changed from , Apt 23796 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England to 61 Bridge Street Kington HR5 3DJ on 2020-10-07 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
06/09/186 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
18/05/1818 May 2018 | Registered office address changed from , 23 Alder Street, Bolton, BL3 2DF to 61 Bridge Street Kington HR5 3DJ on 2018-05-18 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 23 ALDER STREET BOLTON BL3 2DF |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/10/1710 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/10/1620 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
29/10/1529 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/11/144 November 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/09/1311 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/02/1322 February 2013 | PREVSHO FROM 31/08/2013 TO 31/01/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/10/129 October 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/05/1229 May 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/05/1224 May 2012 | DISS REQUEST WITHDRAWN |
18/05/1218 May 2012 | APPLICATION FOR STRIKING-OFF |
15/05/1215 May 2012 | DIRECTOR APPOINTED MR GODWIN CHIMA ONWUDIKE |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR FELICIA ONWUDIKE |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR TARIYE-TARIME GEORGE |
15/05/1215 May 2012 | Registered office address changed from , 47 Calvert Road, Bolton, BL3 3BT, United Kingdom on 2012-05-15 |
15/05/1215 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 47 CALVERT ROAD BOLTON BL3 3BT UNITED KINGDOM |
20/09/1120 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
16/08/1016 August 2010 | 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