QUICKASSERT HEALTHCARE LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
09/07/259 July 2025 | Application to strike the company off the register |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
13/01/2413 January 2024 | Amended micro company accounts made up to 2022-04-30 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-15 with updates |
21/11/2321 November 2023 | Change of details for Mrs Sujana Muchumarri as a person with significant control on 2023-10-18 |
21/11/2321 November 2023 | Director's details changed for Mrs Sujana Muchumarri on 2023-10-18 |
06/10/236 October 2023 | Registered office address changed from 10 Jay Walk 10 Jay Walk, Finberry, Ashford Kent, TN25 7LZ TN25 7LZ United Kingdom to 10 Jay Walk Finberry Ashford Kent TN25 7LZ on 2023-10-06 |
05/10/235 October 2023 | Registered office address changed from 27 William Stuart Drive Ashford Kent TN23 3RW England to 10 Jay Walk 10 Jay Walk, Finberry, Ashford Kent, TN25 7LZ TN25 7LZ on 2023-10-05 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/03/2330 March 2023 | Registered office address changed from 27 William Stuart Drive Ashford Kent TN23 3RW England to 27 William Stuart Drive Ashford Kent TN23 3RW on 2023-03-30 |
30/03/2330 March 2023 | Registered office address changed from 27 William Stuart Drive 27 William Stuart Drive Ashford Kent TN23 3RW United Kingdom to 27 William Stuart Drive Ashford Kent TN23 3RW on 2023-03-30 |
30/03/2330 March 2023 | Registered office address changed from 6 Jubilee Road Reading RG6 1LX England to 27 William Stuart Drive 27 William Stuart Drive Ashford Kent TN23 3RW on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Mrs Sujana Muchumarri as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Director's details changed for Mrs Sujana Muchumarri on 2023-03-30 |
26/10/2226 October 2022 | Registered office address changed from 9 Kingswood Avenue Hounslow TW3 4LL England to 6 Jubilee Road Reading RG6 1LX on 2022-10-26 |
16/10/2216 October 2022 | Termination of appointment of Thirupathi Goli as a director on 2022-10-15 |
16/10/2216 October 2022 | Appointment of Mrs Sujana Muchumarri as a director on 2022-10-15 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-15 with updates |
16/10/2216 October 2022 | Cessation of Thirupathi Goli as a person with significant control on 2021-04-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
16/04/2116 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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