QUICKBRICKSONLINE LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-02 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-03-12 |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Memorandum and Articles of Association |
02/04/242 April 2024 | Particulars of variation of rights attached to shares |
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 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-08-02 with no updates |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/09/2123 September 2021 | Confirmation statement made on 2021-08-02 with no updates |
23/09/2123 September 2021 | Notification of Benjamin Howarth as a person with significant control on 2021-01-02 |
23/09/2123 September 2021 | Withdrawal of a person with significant control statement on 2021-09-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/04/2120 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | PREVSHO FROM 31/08/2019 TO 31/05/2019 |
26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
22/10/1922 October 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 2 MEEK STREET ROYTON OLDHAM OL2 6HL ENGLAND |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 35 MOUNTAIN ASH ROCHDALE OL12 7JD UNITED KINGDOM |
03/08/173 August 2017 | 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