QUICKPRINTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER KNAPPERTBUSCH / 15/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED QOLOR LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 DIRECTOR APPOINTED MR PETER KNAPPERTSBUSCH

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA GRUSZCZYNSKA

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR EDUARD GRAMA

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MS AGNIESZKA GRUSZCZYNSKA

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1222 July 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

25/09/1125 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARD GRAMA / 01/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR EDUARD GRAMA

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1A POPE STREET LONDON SE1 3PH UNITED KINGDOM

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JENK / 09/03/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JENK / 08/04/2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 08/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information