QUICKFAST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

04/06/254 June 2025 NewNotification of Quickphase Ltd as a person with significant control on 2024-12-11

View Document

04/06/254 June 2025 NewCessation of Dipa Patel as a person with significant control on 2024-12-11

View Document

04/06/254 June 2025 NewCessation of Pankaj Patel as a person with significant control on 2024-12-11

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Resolutions

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Change of details for Pankaj Patel as a person with significant control on 2023-05-17

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

12/06/2312 June 2023 Change of details for Dipa Patel as a person with significant control on 2023-05-17

View Document

12/06/2312 June 2023 Director's details changed for Pankaj Patel on 2023-05-17

View Document

07/06/237 June 2023 Secretary's details changed for Dipa Patel on 2023-05-22

View Document

07/06/237 June 2023 Change of details for Dipa Patel as a person with significant control on 2023-05-22

View Document

07/06/237 June 2023 Change of details for Pankaj Patel as a person with significant control on 2023-05-22

View Document

07/06/237 June 2023 Director's details changed for Pankaj Patel on 2023-05-22

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

10/11/2010 November 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/03/2012 March 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

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

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/06/184 June 2018 CESSATION OF PANKAJ PATEL AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ PATEL

View Document

04/06/184 June 2018 CESSATION OF PANKAJ PATEL AS A PSC

View Document

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPA PATEL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ PATEL

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 44-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/06/119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/06/1010 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ PATEL / 22/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM OFFICE 20 MAXIM 28 21 LIONEL STREET BIRMINGHAM B3 1AT

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 42/44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 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