QUICKASSERT HEALTHCARE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/01/2413 January 2024 Amended micro company accounts made up to 2022-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

21/11/2321 November 2023 Change of details for Mrs Sujana Muchumarri as a person with significant control on 2023-10-18

View Document

21/11/2321 November 2023 Director's details changed for Mrs Sujana Muchumarri on 2023-10-18

View Document

06/10/236 October 2023 Registered office address changed from 10 Jay Walk 10 Jay Walk, Finberry, Ashford Kent, TN25 7LZ TN25 7LZ United Kingdom to 10 Jay Walk Finberry Ashford Kent TN25 7LZ on 2023-10-06

View Document

05/10/235 October 2023 Registered office address changed from 27 William Stuart Drive Ashford Kent TN23 3RW England to 10 Jay Walk 10 Jay Walk, Finberry, Ashford Kent, TN25 7LZ TN25 7LZ on 2023-10-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from 27 William Stuart Drive Ashford Kent TN23 3RW England to 27 William Stuart Drive Ashford Kent TN23 3RW on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 27 William Stuart Drive 27 William Stuart Drive Ashford Kent TN23 3RW United Kingdom to 27 William Stuart Drive Ashford Kent TN23 3RW on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 6 Jubilee Road Reading RG6 1LX England to 27 William Stuart Drive 27 William Stuart Drive Ashford Kent TN23 3RW on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mrs Sujana Muchumarri as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mrs Sujana Muchumarri on 2023-03-30

View Document

26/10/2226 October 2022 Registered office address changed from 9 Kingswood Avenue Hounslow TW3 4LL England to 6 Jubilee Road Reading RG6 1LX on 2022-10-26

View Document

16/10/2216 October 2022 Termination of appointment of Thirupathi Goli as a director on 2022-10-15

View Document

16/10/2216 October 2022 Appointment of Mrs Sujana Muchumarri as a director on 2022-10-15

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

16/10/2216 October 2022 Cessation of Thirupathi Goli as a person with significant control on 2021-04-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

16/04/2116 April 2021 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