QUICKSILVA LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/01/233 January 2023 Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite Bewley House Marshfield Road Chippenham SN15 1JW on 2023-01-03

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAYNA HART / 03/12/2012

View Document

04/12/124 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 AUDITOR'S RESIGNATION

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAYNA HART / 04/11/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY VIKKI HODGE

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/081 July 2008 DIRECTOR'S PARTICULARS GAYNA HART

View Document

01/07/081 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0822 May 2008 GBP IC 1112.79/1099.21 14/04/08 GBP SR [email protected]=13.58

View Document

20/05/0820 May 2008 GBP IC 1862.79/1112.79 08/05/08 GBP SR [email protected]=750

View Document

19/03/0819 March 2008 GBP IC 1881.79/1862.79 20/12/07 GBP SR [email protected]=19

View Document

19/03/0819 March 2008 GBP IC 2026.37/1881.79 28/11/07 GBP SR [email protected]=144.58

View Document

12/03/0812 March 2008 GBP IC 2033/2026.37 28/02/08 GBP SR [email protected]=6.63

View Document

05/12/075 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 ADOPT ARTICLES 30/07/07 VARY SHARE RIGHTS/NAME 30/07/07 465379 @ 1 PENNY 30/07/07

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 � IC 5797/5754 19/10/06 � SR [email protected]=43

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 � IC 6313/5563 06/04/06 � SR [email protected]=750

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 � IC 318/303 28/03/06 � SR [email protected]=15

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 � IC 338/318 31/03/05 � SR [email protected]=20

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 � IC 375/338 31/12/04 � SR [email protected]=37

View Document

07/01/057 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 � IC 121/91 31/03/04 � SR [email protected]=30

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS; AMEND

View Document

06/11/006 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 5 SOUTHWICK MEWS LONDON W2 1JG

View Document

09/05/009 May 2000 ALTERARTICLES22/04/00

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information