QUICK COMPLETIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-05-31

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR HARLEY ADAMSON-PAULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MAHARAJ SINCLAIRE

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 31/05/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

29/01/1829 January 2018 PREVEXT FROM 30/04/2017 TO 29/06/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR MAHARAJ SINCLAIRE / 01/07/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 8 CORINIUM ESTATE RAANS ROAD AMERSHAM HP6 6JQ ENGLAND

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

10/05/1710 May 2017 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR HARLEY ADAMSON-PAULL

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAHARAJ SINCLAIRE

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 42 - 44 HIGH STREET SLOUGH SL1 1EL ENGLAND

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR MAHARAJ SINCLAIRE

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARLEY ADAMSON-PAULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM UNIT 8 CORINIUM INDUSTRIAL ESTATE AMERSHAM HP6 6JQ

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 29/10/15 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY ADAMSON-PAULL / 29/10/2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAINES

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR HARLEY ADAMSON-PAULL

View Document

08/09/158 September 2015 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