QUICKBASE FOUNDATIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewParticulars of variation of rights attached to shares

View Document

05/08/255 August 2025 NewNotification of Shire Uk Holdco Limited as a person with significant control on 2025-07-25

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

05/08/255 August 2025 NewCessation of Simon Crook as a person with significant control on 2025-07-25

View Document

04/08/254 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewAppointment of Mr Alexandre Adrien Lavoisier as a director on 2025-07-25

View Document

31/07/2531 July 2025 NewAppointment of Mr Gaspard Michaud as a director on 2025-07-25

View Document

31/07/2531 July 2025 NewTermination of appointment of Richard Yates Hartshorne as a director on 2025-07-25

View Document

31/07/2531 July 2025 NewTermination of appointment of Simon Crook as a director on 2025-07-25

View Document

31/07/2531 July 2025 NewTermination of appointment of Sarah Crook as a secretary on 2025-07-25

View Document

23/07/2523 July 2025 NewSatisfaction of charge 063419920002 in full

View Document

14/07/2514 July 2025 NewSatisfaction of charge 1 in full

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Withdraw the company strike off application

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

20/01/2420 January 2024 Change of details for Mr Simon Crook as a person with significant control on 2023-10-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MRS SARAH CROOK

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MACE / 03/08/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR RICHARD YATES HARTSHORNE

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR RONALD MACE

View Document

03/10/183 October 2018 03/08/18 STATEMENT OF CAPITAL GBP 58

View Document

02/10/182 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/182 October 2018 ADOPT ARTICLES 03/08/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063419920002

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY STREET

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LATIMER

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTONY STREET

View Document

21/03/1721 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 50

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR ANDREW SIMON LATIMER

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR SIMON CROOK

View Document

13/06/1613 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM THE CHAPEL BARNSLEY HALL ROAD BROMSGROVE WORCESTER B61 0SZ UNITED KINGDOM

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 62 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 28/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS / 28/10/2013

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 28/10/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LATIMER

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 13/01/2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 13/01/2011

View Document

20/05/1020 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS / 31/12/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS / 01/01/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS / 01/01/2009

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED QUICK-FIT FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 25/10/07

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/04/08

View Document

14/08/0714 August 2007 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