QUICK CONSULTANTS LTD

Company Documents

DateDescription
16/08/2516 August 2025 NewRegistered office address changed from 5 Chardins Close Hemel Hempstead HP1 2QN England to 340a St. Albans Road Watford WD24 6PQ on 2025-08-16

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Registered office address changed from 47 Rose Street Swindon SN2 2HZ England to 5 5 Chardins Close Hemel Hempstead HP1 2QN on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Ketheeswaranathan Kuruparan as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Ketheeswaranathan Kuruparan on 2022-03-01

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-09-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 16 ERIN COURT SWINDON SN1 4NS ENGLAND

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR KETHEESWARANATHAN KURUPARAN / 08/01/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KETHEESWARANATHAN KURUPARAN / 08/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/06/1816 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 DIRECTOR APPOINTED MR KETHEESWARANATHAN KURUPARAN

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR AJEERATHAN KUMARASAMY

View Document

30/01/1630 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AJEERATHAN KUMARASAMY / 01/01/2016

View Document

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

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 34 ROLL GARDENS ILFORD ESSEX IG2 6TN

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED QUICK FINANCIAL SOLUTIONS LTD CERTIFICATE ISSUED ON 14/02/14

View Document

21/12/1321 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR KETHEESWARANATHAN KURUPARAN

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR AJEERATHAN KUMARASAMY

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 2 MILLAIS GARDENS EDGWARE HA8 5SY UNITED KINGDOM

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/09/1315 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/09/1113 September 2011 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