QUICKHOSTUK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Change of details for Mr Cerrie Russell as a person with significant control on 2018-09-15 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
| 17/10/2417 October 2024 | Secretary's details changed for Miss Lucy Mills on 2024-10-17 |
| 17/10/2417 October 2024 | Director's details changed for Mr Cerrie Russell on 2024-10-17 |
| 17/10/2417 October 2024 | Registered office address changed from 483 Green Lanes London N13 4BS England to Bollin House Bollin Walk Wilmslow SK9 1DP on 2024-10-17 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-05 with updates |
| 31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
| 07/12/237 December 2023 | Appointment of Miss Lucy Mills as a secretary on 2023-12-06 |
| 07/12/237 December 2023 | Termination of appointment of Dawn Hancocks Ba(Hon's) as a director on 2023-12-06 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with updates |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/05/223 May 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Change of details for Mr Cerrie Russell as a person with significant control on 2021-06-25 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with updates |
| 14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/09/1930 September 2019 | DIRECTOR APPOINTED MRS DAWN HANCOCKS BA(HON'S) |
| 13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 48 ARCHDALE HIGH WYCOMBE HP11 2JR ENGLAND |
| 07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CERRIE RUSSELL / 01/08/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/09/1830 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERRIE RUSSELL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM QUICKHOSTUK LIMITED, UNIT 5718 PO-BOX 6945 LONDON W1A 6US ENGLAND |
| 09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 48 ARCHDALE HIGH WYCOMBE HP11 2JR ENGLAND |
| 06/04/176 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 14/03/1714 March 2017 | DIRECTOR APPOINTED MR CERRIE RUSSELL |
| 14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 28 MACKENZIE AVENUE MILTON ABINGDON OXFORDSHIRE OX14 4LS ENGLAND |
| 14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH |
| 20/07/1620 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 14/12/1514 December 2015 | DIRECTOR APPOINTED MR KEVIN MCGRATH |
| 14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 87 MAYHEW CRESCENT HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DF |
| 01/12/151 December 2015 | FIRST GAZETTE |
| 01/10/151 October 2015 | APPOINTMENT TERMINATED, DIRECTOR EMILY LLOYD |
| 19/07/1519 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/04/1524 April 2015 | DIRECTOR APPOINTED MISS EMILY LLOYD |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 10 PETERBOROUGH AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DX |
| 23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CERRIE RUSSELL |
| 13/07/1413 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1325 June 2013 | 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