QUICKIDEAL LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/04/2030 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY CHELTON BROWN LTD

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHIL MORGAN

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELTON BROWN LTD / 01/04/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL MORGAN / 01/04/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM COTTONS CHARTERED ACCOUNTANTS THE STABLES CHURCH WALK DAVENTRY NOTHAMPTONSHIRE NN11 4BL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED PHIL MORGAN

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: THE STABLES, CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 4-5 GEORGE ROW NORTHAMPTON NN1 1DF

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SE

View Document

24/11/0424 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/10/96; CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: FLAT 13 GREYSTONE HOUSE MONTAGU STREET KETTERING, NORTHANTS NN16 8XQ

View Document

09/09/919 September 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: 5 STUART HOUSE ELIZABETH STREET CORBY NORTHANTS NW17 1SE

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/896 March 1989 ALTER MEM AND ARTS 110289

View Document

18/10/8818 October 1988 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