QUICK2CARE LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Termination of appointment of Darren Humby as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Jamie Thomason as a director on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ England to Izabella House Regent Place Birmingham B1 3NJ on 2024-06-25

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

10/02/2410 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of Emma Berwick as a director on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF UNITED KINGDOM

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE Q2 SIGNATURE GROUP LTD

View Document

12/07/1912 July 2019 CESSATION OF EMMA BERWICK AS A PSC

View Document

12/07/1912 July 2019 CESSATION OF DARREN HUMBY AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN HUMBY / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HUMBY / 03/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MISS EMMA BERWICK / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA BERWICK / 03/07/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKINS

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108593500001

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR STEPHEN VAUGHAN ATKINS

View Document

11/07/1711 July 2017 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