QUIKR LTD

Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2023-08-31

View Document

01/03/251 March 2025 Termination of appointment of Rajamani Naidu Chitra as a director on 2022-08-31

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

01/03/241 March 2024 Registered office address changed to PO Box 4385, 09740977 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-01

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM SUITE 17, PURE OFFICES LTD 08 MIDSHIRES BUSINESS PARK, SMEATON CLOSE AYLESBURY HP19 8HL ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 CESSATION OF PHANI KISHORE CHALASANI AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAMANI NAIDU CHITRA

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHANI CHALASANI

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM PURE OFFICES LTD 08 MIDSHIRES BUSINESS PARK, SMEATON CLOSE AYLESBURY HP19 8HL ENGLAND

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM SUITE 39 PURE OFFICES LTD UNIT 8 MIDSHIRES BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL ENGLAND

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ARUL ASHOK PAUL

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS RAJAMANI NAIDU CHITRA

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 156 PARADISE ORCHARD AYLESBURY BUCKINGHAMSHIRE HP18 0WQ

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR PHANI KISHORE CHALASANI

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR BHANU KANTAMANI

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 15 DEAN COURT NORTH ORBITAL ROAD WATFORD WD25 0RN

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS BHANU KIRANMAI KANTAMANI

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 156 PARADISE ORCHARD AYLESBURY BUCKINGHAMSHIRE HP18 0WQ UNITED KINGDOM

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARUL PAUL

View Document

20/08/1520 August 2015 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