QUICKDROP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 048844450012, created on 2025-08-01

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

22/10/2422 October 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Director's details changed for Mr David Edward Conway on 2019-05-14

View Document

27/11/2327 November 2023 Director's details changed for Mr Gary Alexander Conway on 2022-08-04

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

14/12/2214 December 2022 Registration of charge 048844450010, created on 2022-12-07

View Document

14/12/2214 December 2022 Registration of charge 048844450011, created on 2022-12-07

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/03/2228 March 2022 Appointment of Mr Gary Alexander Conway as a director on 2022-03-21

View Document

28/03/2228 March 2022 Termination of appointment of Donagh O'sullivan as a director on 2022-03-21

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-03-31

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048844450008

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 ARTICLES OF ASSOCIATION

View Document

31/08/1631 August 2016 ALTER ARTICLES 28/07/2016

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048844450008

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048844450006

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048844450007

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048844450005

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048844450007

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048844450005

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048844450006

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR STEPHEN STUART CONWAY

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY KEITH ALDER-BARBER

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR DAVID EDWARD CONWAY

View Document

23/04/1423 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS MILLER / 14/01/2013

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALDER-BARBER / 14/01/2013

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR KEITH ALDER-BARBER

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

20/04/1020 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MILLER / 11/02/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

22/10/0422 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/09/032 September 2003 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