QUICKMARSH LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

07/05/227 May 2022 Registered office address changed from 1 Clare Lawn Avenue London SW14 8BH United Kingdom to The Old Sorting Office First Floor Offices, the Old Sorting Office 21-45 Station Road London SW13 0LF on 2022-05-07

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 1 1 CLARE LAWN AVENUE LONDON SW14 8BH UNITED KINGDOM

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM UNIT B1, EASTERN APPROACH ALFREDS WAY BARKING IG11 0AG UNITED KINGDOM

View Document

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

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

12/07/1912 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

07/01/197 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/01/185 January 2018 CESSATION OF IAN DENNIS FAIR AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD EVANS

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALI AL SHAIBANY

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON SIMPSON

View Document

05/01/185 January 2018 CESSATION OF KHALED BIN SULTAN BIN ABDULAZIZ AL SAUD AS A PSC

View Document

05/01/185 January 2018 CESSATION OF MOHAMMED AHMAD AL DHABAAN AS A PSC

View Document

05/01/185 January 2018 CESSATION OF AYED THAWAB ALJEAID AS A PSC

View Document

05/01/185 January 2018 CESSATION OF AKEEL SAEED BAAKEEL AS A PSC

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEB PRINT UK LTD.

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR IBRAHIM SWAIDANI

View Document

05/01/185 January 2018 CORPORATE DIRECTOR APPOINTED WEB PRINT UK LTD

View Document

25/10/1725 October 2017 SOLVENCY STATEMENT DATED 04/10/17

View Document

25/10/1725 October 2017 CAPITAL REDEMTION RESERVE & SHARE PREMIUM A/C BE REDUCED. 04/10/2017

View Document

25/10/1725 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 2000

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON GEORGINA JANE SIMPSON / 27/03/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MS ALISON GEORGINA JANE SIMPSON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL KELLY

View Document

18/01/1218 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM SWAIDANI / 01/08/2010

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR SAMUEL RICHARD KELLY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH HARBINSON

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR GARETH JOHN HARBINSON

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR RONALD GIBBS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/0820 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR DARREN SUMICH

View Document

06/03/086 March 2008 DIRECTOR APPOINTED RONALD WILLIAM GIBBS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS; AMEND

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 AUDITOR'S RESIGNATION

View Document

06/11/016 November 2001 AUDITOR'S RESIGNATION

View Document

24/09/0124 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 AUDITOR'S RESIGNATION

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/12/9630 December 1996 ADOPT MEM AND ARTS 19/12/96

View Document

30/12/9630 December 1996 S386 DISP APP AUDS 19/12/96

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

30/09/9630 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 AUDITOR'S RESIGNATION

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS; AMEND

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: UNIT 24 BOW INDUSTRIAL PARK CARPENTERS ROAD STRATFORD LONDON E15 2DZ

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94 FROM: UNIT G/C WESTPOINT 36 WARPLE WAY ACTON LONDON W3 0RX

View Document

13/12/9313 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 43-44, LONDON HOUSE, 271, KING ST, LONDON. W6 9LZ.

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 £ NC 1000/5000 30/11/9

View Document

30/11/9230 November 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 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