QUICKTILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Mary Felicity Spender as a person with significant control on 2025-06-30

View Document

26/03/2526 March 2025 Notification of Anthony Platt Spender as a person with significant control on 2024-09-07

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

11/02/2511 February 2025 Appointment of Ms Vera Spender Koubkova as a director on 2025-01-29

View Document

11/02/2511 February 2025 Cessation of Anthony Platt Spender as a person with significant control on 2024-09-06

View Document

11/02/2511 February 2025 Termination of appointment of James Alan Keith as a director on 2025-02-11

View Document

12/10/2412 October 2024 Termination of appointment of Anthony Platt Spender as a director on 2024-09-06

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Richard Lionel Anthony Spender on 2020-05-11

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

28/04/2328 April 2023 Satisfaction of charge 071734500007 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MRS MARY FELICITY SPENDER

View Document

09/11/189 November 2018 08/10/18 STATEMENT OF CAPITAL GBP 860.00

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR RICHARD LIONEL ANTHONY SPENDER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES STANLEY PLATT SPENDER

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PLATT SPENDER / 31/10/2018

View Document

06/11/186 November 2018 CESSATION OF MARY FELICITY SPENDER AS A PSC

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071734500007

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TRIGGS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CESSATION OF PETER RICHARD GEORGE TRIGGS AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY FELICITY SPENDER

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PLATT SPENDER

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 CESSATION OF JAMES ALAN KEITH AS A PSC

View Document

22/03/1822 March 2018 14/11/17 STATEMENT OF CAPITAL GBP 900

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071734500006

View Document

15/07/1715 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071734500004

View Document

15/07/1715 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071734500003

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071734500005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ

View Document

06/05/156 May 2015 Registered office address changed from , Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ to Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 2015-05-06

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 ADOPT ARTICLES 25/04/2013

View Document

23/05/1323 May 2013 ARTICLES OF ASSOCIATION

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARY SPENDER

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA BASSON

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071734500004

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071734500003

View Document

11/04/1311 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED JAMES ALAN KEITH

View Document

02/04/122 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MARY FELICITY SPENDER

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MRS MARIA HELEN BASSON

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 SUB-DIVISION 27/07/10

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

17/08/1017 August 2010 27/07/10 STATEMENT OF CAPITAL GBP 100.00

View Document

17/08/1017 August 2010 Registered office address changed from , 16 Churchill Way, Cardiff, CF10 2DX, United Kingdom on 2010-08-17

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED ANTHONY PLATT SPENDER

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DANCE

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED JOSEPHINE DANCE

View Document

16/08/1016 August 2010 SUBDIVISION OF SHARES 27/07/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED PETER RICHARD GEORGE TRIGGS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

02/03/102 March 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