QUICKDESK SOLUTIONS LTD.

Company Documents

DateDescription
12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR GURPREET SINGH

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MS SUZAT FERNANDES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM ST. JOHNS ROAD WEMBLEY MIDDLESEX HA9 7JQ ENGLAND

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM OFFICE 32 19-21 CRAWFORD STREET LONDON W1H 1PJ UNITED KINGDOM

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM JOHNS ROAD, ST. JOHNS ROAD, WEMBLEY, MIDDLESEX ST. JOHNS ROAD WEMBLEY MIDDLESEX HA9 7JQ ENGLAND

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE FERNANDES / 20/04/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE FERNANDES / 12/02/2016

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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