QUICKBRONZE LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

26/02/1826 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

01/02/171 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS AMANDEEP BASRA

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MACAN SAHOTA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/12/1325 December 2013 DISS40 (DISS40(SOAD))

View Document

24/12/1324 December 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MACAN SINGH SAHOTA / 24/08/2010

View Document

28/12/1128 December 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY JAGTAR SAHOTA

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 PREVSHO FROM 31/08/2010 TO 31/01/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 2 WOODVIEW GROVE BEESTON LEEDS LS11 6JX

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MACAN SINGH SAHOTA

View Document

16/10/0816 October 2008 SECRETARY APPOINTED JAGTAR SINGH SAHOTA

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

23/08/0723 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