QUICKSTART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-09-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-09-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

17/10/2117 October 2021 Registered office address changed from C/O Prior Estates Ltd Leonard House 7 Newman Road Bromley Kent BR1 1RJ United Kingdom to 40 Cator Road London SE26 5DS on 2021-10-17

View Document

17/10/2117 October 2021 Director's details changed for Mr Peter Andrew Axson on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR PHILIP HOLMAN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR KATE MILLER

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 132 HEATHFIELD ROAD KESTON KENT BR2 6BA

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY GOODACRE PROPERTY SERVICES LIMITED

View Document

28/03/1728 March 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDA BARHAM

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MISS MICHELLE PALSER

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/01/152 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 24/09/12 STATEMENT OF CAPITAL GBP 8

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MISS KATE MILLER

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BARHAM / 26/11/2011

View Document

13/12/1113 December 2011 CORPORATE SECRETARY APPOINTED GOODACRE PROPERTY SERVICES LTD

View Document

13/12/1113 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LIGHT

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

17/01/1117 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: SUITE 4 PHOENIX HOUSE 84-88 CHURCH ROAD LONDON SE19 9EZ

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 26/11/98; CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 18 RAVENSCROFT ROAD BECKENHAM KENT BR3 4TR

View Document

31/12/9731 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: FLAT 9 SYCAMORE COURT 7-9 SILVERDALE SYDENHAM LONDON SE26 4SD

View Document

28/08/9728 August 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 5 SYCAMORE CLOSE 7-9 SILVERDALE SYDENHAM LONDON SE26 4SD

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 ALTER MEM AND ARTS 20/12/96

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 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