QUICKINNOVATIONS LTD

Company Documents

DateDescription
03/07/243 July 2024 Order of court to wind up

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-09-11 with updates

View Document

12/11/2212 November 2022 Notification of Harrypreet Kaur as a person with significant control on 2022-08-15

View Document

28/10/2228 October 2022 Appointment of Miss Harrypreet Kaur as a director on 2022-08-15

View Document

28/10/2228 October 2022 Termination of appointment of Dheeraj Siripurapu as a director on 2022-08-15

View Document

28/10/2228 October 2022 Cessation of Dheeraj Siripurapu as a person with significant control on 2022-08-15

View Document

28/10/2228 October 2022 Registered office address changed from 26B Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to Flat - 1004 5 Barking Wharf Square Barking Essex IG11 7HZ on 2022-10-28

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DHEERAJ SIRIPURAPU / 06/04/2016

View Document

03/08/163 August 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT C4 STAR BUSINESS CENTRE MARSH WAY RAINHAM ESSEX RM13 8UP

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 44 SKYLINES VILLAGE, LIMEHARBOUR LONDON E14 9TS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O INCORPORATE ONLINE LTD SUITE 3 4 TOWN QUAY WHARF, ABBEY ROAD BARKING ESSEX IG11 7BZ UNITED KINGDOM

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 44 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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