QUICKBRICKSONLINE LTD

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/04/2530 April 2025 Registered office address changed from 7 Church Lane Oldham OL1 3AN England to Dean House 1 Suthers Street Unit 2-3 Oldham OL9 7th on 2025-04-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Particulars of variation of rights attached to shares

View Document

21/03/2421 March 2024 Registered office address changed from 11a Church Lane Oldham OL1 3AN England to 7 Church Lane Oldham OL1 3AN on 2024-03-21

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from 7 Church Lane Oldham OL1 3AN England to 11a Church Lane Oldham OL1 3AN on 2022-09-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

23/09/2123 September 2021 Notification of Benjamin Howarth as a person with significant control on 2021-01-02

View Document

23/09/2123 September 2021 Withdrawal of a person with significant control statement on 2021-09-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 PREVSHO FROM 31/08/2019 TO 31/05/2019

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 2 MEEK STREET ROYTON OLDHAM OL2 6HL ENGLAND

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 35 MOUNTAIN ASH ROCHDALE OL12 7JD UNITED KINGDOM

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information