QUICKSTACK EASTERN LIMITED

Company Documents

DateDescription
26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/12/1516 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 19/10/12 NO CHANGES

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/12/112 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED JOANNE LORRAINE SMITH

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

25/10/1025 October 2010 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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