QUICKSILVER INNOVATIVE IDEAS LIMITED

Company Documents

DateDescription
09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA FANELLI

View Document

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

View Accounts

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA FANELLI

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/147 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 SAIL ADDRESS CREATED

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MISS CHRISTIE JOELLE IRESON

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA FANELLI

View Document

13/08/1213 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM FORE ROYAL GORLEY ROAD RINGWOOD HAMPSHIRE BH24 3LD

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 ADOPT ARTICLES 14/03/2008

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

07/04/057 April 2005 £ NC 1000/100000 31/03

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 COMPANY NAME CHANGED EXTRABOOST LIMITED CERTIFICATE ISSUED ON 09/02/04

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

24/07/0324 July 2003 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