QUICKBONE LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Micro company accounts made up to 2024-10-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-29 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Notification of Lrg Fic as a person with significant control on 2023-12-01 |
26/06/2426 June 2024 | Cessation of Graham Houghton as a person with significant control on 2023-12-01 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/10/2215 October 2022 | Satisfaction of charge 032851730001 in full |
15/10/2215 October 2022 | Registration of charge 032851730002, created on 2022-10-13 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-29 with updates |
03/12/213 December 2021 | Confirmation statement made on 2021-11-28 with updates |
03/12/213 December 2021 | Change of details for Mr Graham Houghton as a person with significant control on 2021-06-28 |
18/11/2118 November 2021 | Registration of charge 032851730001, created on 2021-11-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/06/2128 June 2021 | Appointment of Satpal Bharaj as a director on 2021-06-28 |
23/06/2123 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM HOUGHTON / 01/07/2018 |
06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR GRANT ALEXANDER HOUGHTON |
12/12/1712 December 2017 | SECRETARY APPOINTED MR GRANT ALEXANDER HOUGHTON |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, SECRETARY MARGARET BOANAS |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/12/143 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/12/118 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/109 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/12/097 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/01/075 January 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/12/039 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/12/0224 December 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
18/01/0118 January 2001 | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
23/12/9923 December 1999 | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
12/08/9912 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
23/12/9823 December 1998 | RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS |
02/07/982 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
02/01/982 January 1998 | RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS |
26/02/9726 February 1997 | ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97 |
13/02/9713 February 1997 | NEW SECRETARY APPOINTED |
13/02/9713 February 1997 | SECRETARY RESIGNED |
13/02/9713 February 1997 | NEW DIRECTOR APPOINTED |
13/02/9713 February 1997 | DIRECTOR RESIGNED |
13/02/9713 February 1997 | REGISTERED OFFICE CHANGED ON 13/02/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
13/02/9713 February 1997 | ADOPT MEM AND ARTS 15/01/97 |
28/11/9628 November 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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