QUICKBOX MANUFACTURING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Ralph Timothy Green as a person with significant control on 2025-06-09

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

20/01/2420 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Change of details for Well Able Limited as a person with significant control on 2022-11-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

18/10/2118 October 2021 Change of details for Well Able Limited as a person with significant control on 2021-09-09

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

27/11/1927 November 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / WELL ABLE LIMITED / 21/11/2019

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR GREGG SELLARS

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR RALPH TIMOTHY GREEN

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH TIMOTHY GREEN

View Document

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information