QUICKREMIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

15/04/2515 April 2025 Appointment of Nnaemeka Obiakor as a director on 2025-04-15

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Termination of appointment of Faisel Jamshaid Mahboob as a director on 2024-05-14

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Appointment of Paul Mudiaga Ofulue as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Varun Rao Pingali as a director on 2024-05-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Appointment of Varun Rao Pingali as a director on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Javid Ghani as a director on 2023-06-13

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/09/2216 September 2022 Termination of appointment of Kevin Gordon Basson as a director on 2022-08-31

View Document

16/09/2216 September 2022 Change of details for Wellington Agharese as a person with significant control on 2022-09-14

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Registered office address changed from 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ England to 344-354 Gray's Inn Road London WC1X 8BP on 2022-02-01

View Document

20/07/2120 July 2021 Notification of Wellington Agharese as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Cessation of Uto Adeleye as a person with significant control on 2021-07-20

View Document

10/07/2110 July 2021 Micro company accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Termination of appointment of Uto Adeleye as a director on 2021-07-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 DIRECTOR APPOINTED MR JAVID GHANI

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 137 DENMAN DRIVE ASHFORD SURREY TW15 2AP ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED WELLINGTON AGHARESE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR KEVIN GORDON BASSON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR FAISEL JAMSHAID MAHBOOB

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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