QUICKPEDAL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Thibaut Maxime Roux as a director on 2023-10-02

View Document

04/10/234 October 2023 Termination of appointment of Jean-Luc Midena as a director on 2023-10-03

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Carole Ditty as a secretary on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mrs Charissa Jane Shears as a secretary on 2023-01-06

View Document

13/10/2213 October 2022 Director's details changed for Mr Jean-Luc Luc Midena on 2020-09-01

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 05/09/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JEAN-LUC MIDENA

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER CRILLON

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM GRANGE COURT ABINGDON SCIENCE PARK ABINGDON OXON OX14 3NU

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1622 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER CRILLON / 01/05/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE DITTY / 01/05/2016

View Document

20/05/1620 May 2016 SOLVENCY STATEMENT DATED 28/04/16

View Document

20/05/1620 May 2016 STATEMENT BY DIRECTORS

View Document

20/05/1620 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 1.00

View Document

20/05/1620 May 2016 REDUCE ISSUED CAPITAL 28/04/2016

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MADANI SOW

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR OLIVIER CRILLON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JACQUES

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 TERMINATE DIR APPOINTMENT

View Document

19/06/1519 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 CHANGE PERSON AS DIRECTOR

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 AUD RES LETTER

View Document

20/06/1420 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MAYNARD

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MS CAROLE DITTY

View Document

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

View Document

12/09/1312 September 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/09/1312 September 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RENDELL

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED PHILIPPE DANIEL JACQUES

View Document

01/06/121 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

01/11/111 November 2011 AUDITOR'S RESIGNATION

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR MADANI SOW

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

24/06/1024 June 2010 26/05/10 NO CHANGES

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM DENNE COURT HENGIST FIELD OAD STREET BORDEN SITTINGBOURNE KENT ME9 8FH

View Document

17/02/1017 February 2010 SECRETARY APPOINTED PAUL JAN MAYNARD

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED ROBERT JOHN RENDELL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE HILL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSMAN

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LESLIE HILL / 17/10/2007

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: DENNE COURT, HENGIST FIELD BORDEN SITTINGBOURNE KENT ME9 8FH

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 S-DIV 23/06/06

View Document

08/09/068 September 2006 £ NC 1000/67137 23/06/

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 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