QUICKMIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/10/239 October 2023 | Appointment of Mr Philip O'reilly as a director on 2023-10-06 |
| 06/10/236 October 2023 | Termination of appointment of Edward Paul Bristow as a director on 2023-10-06 |
| 06/10/236 October 2023 | Cessation of Edward Paul Bristow as a person with significant control on 2023-10-06 |
| 06/10/236 October 2023 | Notification of Philip O'reilly as a person with significant control on 2023-10-06 |
| 21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
| 21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL BRISTOW / 10/05/2020 |
| 15/05/2015 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR EDWARD PAUL BRISTOW / 14/05/2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 26/02/2026 February 2020 | APPOINTMENT TERMINATED, SECRETARY VICKY BREWSTER |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 03/07/183 July 2018 | FIRST GAZETTE |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/07/1622 July 2016 | SECRETARY APPOINTED MISS VICKY BREWSTER |
| 25/04/1625 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
| 17/04/1617 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 26/01/1626 January 2016 | PREVEXT FROM 30/04/2015 TO 31/07/2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/05/1416 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 12/04/1312 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 30/04/1230 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL BRISTOW / 01/05/2011 |
| 04/04/114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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