QUICKLEAP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Notification of Mohammed Raffaqat Ali as a person with significant control on 2025-06-01 |
| 16/06/2516 June 2025 | Termination of appointment of Muhammad Usman Mirza as a director on 2025-06-01 |
| 16/06/2516 June 2025 | Cessation of Muhammad Usman Mirza as a person with significant control on 2025-06-01 |
| 16/06/2516 June 2025 | Appointment of Mr Mohammed Raffaqat Ali as a director on 2025-06-01 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-03-02 with updates |
| 02/04/252 April 2025 | Notification of Muhammad Usman Mirza as a person with significant control on 2025-04-01 |
| 02/04/252 April 2025 | Termination of appointment of Mohammed Raffaqat Ali as a director on 2025-04-01 |
| 02/04/252 April 2025 | Cessation of Mohammed Raffaqat Ali as a person with significant control on 2025-04-01 |
| 02/04/252 April 2025 | Appointment of Mr Muhammad Usman Mirza as a director on 2025-04-01 |
| 08/04/248 April 2024 | Micro company accounts made up to 2023-12-31 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/10/234 October 2023 | Micro company accounts made up to 2022-12-31 |
| 09/06/239 June 2023 | Registered office address changed from 2 Dumers Lane Bury BL9 9PQ England to Floor 2, Newsham House 103 Manchester Road Bury BL9 0TD on 2023-06-09 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
| 16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
| 15/09/2215 September 2022 | Micro company accounts made up to 2021-12-31 |
| 15/09/2215 September 2022 | Micro company accounts made up to 2020-12-31 |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 29/07/2129 July 2021 | Registered office address changed from Room 1 678B Walmersley Road Bury BL9 6RN United Kingdom to 2 Dumers Lane Bury BL9 9PQ on 2021-07-29 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-03-02 with no updates |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 13/03/2013 March 2020 | CURRSHO FROM 31/08/2019 TO 31/12/2018 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 30/07/1930 July 2019 | FIRST GAZETTE |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
| 27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA |
| 26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RAFFAQAT ALI |
| 26/02/1826 February 2018 | CESSATION OF HASHIM MOHAMMAD SHARIF AS A PSC |
| 26/02/1826 February 2018 | DIRECTOR APPOINTED MR MOHAMMED RAFFAQAT ALI |
| 26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR HASHIM MOHAMMAD SHARIF |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 01/09/151 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 10/11/1410 November 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 08/10/138 October 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 23/08/1223 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 08/12/118 December 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HASHIM MOHAMMAD SHARIF / 01/08/2010 |
| 29/09/1029 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
| 15/05/1015 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
| 04/11/094 November 2009 | Annual return made up to 18 August 2009 with full list of shareholders |
| 18/06/0918 June 2009 | APPOINTMENT TERMINATED SECRETARY HASHIM IQBAL |
| 18/06/0918 June 2009 | DIRECTOR APPOINTED MR HASHIM MOHAMMAD SHARIF |
| 15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR MOHAMMED NAHEEM |
| 02/12/082 December 2008 | SECRETARY APPOINTED MR HASHIM IQBAL |
| 02/12/082 December 2008 | DIRECTOR APPOINTED MR MOHAMMED NAHEEM |
| 24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER |
| 24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 21/08/0821 August 2008 | DIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS |
| 20/08/0820 August 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 18/08/0818 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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