QUICKSILVER LOGISTICS PROPCO 6 LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Statement of capital on 2024-12-02

View Document

02/12/242 December 2024 Resolutions

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Termination of appointment of Farbod Nia as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Christopher Michael Semones as a director on 2023-01-25

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Second filing for the notification of Glq Holdings (Uk) Ltd as a person with significant control

View Document

23/02/2223 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

28/06/2128 June 2021 Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2021-06-08

View Document

14/06/2114 June 2021 Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU England to 1 Poultry Poultry London EC2R 8EJ on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 1 Poultry Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 2021-06-14

View Document

07/06/217 June 2021 Notification of Glq Holdings (Uk) Ltd as a person with significant control on 2021-05-28

View Document

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

View Accounts

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

View Accounts

28/09/1828 September 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