QUICKFIX PROFILES LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
04/12/244 December 2024 | Confirmation statement made on 2024-09-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-18 with updates |
18/09/2318 September 2023 | Statement of capital following an allotment of shares on 2023-09-18 |
18/09/2318 September 2023 | Statement of capital following an allotment of shares on 2023-09-18 |
18/09/2318 September 2023 | Statement of capital following an allotment of shares on 2023-09-18 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
26/07/2226 July 2022 | Registered office address changed from , 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom to Unit B1 Crabtree Road Thorpe Industrial Estate Egham TW20 8RN on 2022-07-26 |
09/02/229 February 2022 | Notification of Elizabeth Ashley Mcdermott as a person with significant control on 2022-02-08 |
09/02/229 February 2022 | Cessation of Harry James Mcdermott as a person with significant control on 2022-02-08 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with updates |
09/02/229 February 2022 | Cessation of Stephen Bernard George Mcdermott as a person with significant control on 2022-02-08 |
04/02/224 February 2022 | Micro company accounts made up to 2021-09-30 |
27/01/2227 January 2022 | Termination of appointment of Stephen Bernard George Mcdermott as a director on 2022-01-25 |
27/01/2227 January 2022 | Appointment of Mrs Elizabeth Ashley Mcdermott as a director on 2022-01-25 |
27/01/2227 January 2022 | Termination of appointment of Harry James Mcdermott as a director on 2022-01-25 |
10/12/2110 December 2021 | Registration of charge 122258000001, created on 2021-12-10 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-24 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Change of details for Mr Harry James Mcdermott as a person with significant control on 2019-09-26 |
24/09/2124 September 2021 | Change of details for Mr Stephen Bernard George Mcdermott as a person with significant control on 2019-09-26 |
24/09/2124 September 2021 | Change of details for Mr Andrew Hill as a person with significant control on 2019-09-26 |
19/05/2119 May 2021 | Registered office address changed from , Printing House 66 Lower Road, Harrow, HA2 0DH, United Kingdom to Unit B1 Crabtree Road Thorpe Industrial Estate Egham TW20 8RN on 2021-05-19 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/09/1925 September 2019 | 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