QUICK SIDE INVESTMENT LTD

Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from 44 Worple Road London SW19 4EJ United Kingdom to Office 4 Roebuck 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from Office 4 Roebuck 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT England to Office 4 Roebuck 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 2025-03-20

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-25

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-25

View Document

06/11/236 November 2023 Certificate of change of name

View Document

09/10/239 October 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Confirmation statement made on 2022-07-29 with no updates

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-02-25

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Micro company accounts made up to 2021-02-25

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

27/05/2127 May 2021 26/02/20 UNAUDITED ABRIDGED

View Document

27/02/2127 February 2021 CURRSHO FROM 27/02/2020 TO 26/02/2020

View Document

29/07/2029 July 2020 27/02/19 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 COMPANY NAME CHANGED SHISHA-JUICE LTD CERTIFICATE ISSUED ON 15/07/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/163 February 2016 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