QUICKBIT LIMITED

Company Documents

DateDescription
14/12/2414 December 2024 Cessation of David Walter Baker as a person with significant control on 2024-01-01

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER BAKER / 14/11/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER BAKER / 01/01/2012

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUY / 01/04/2013

View Document

11/09/1411 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

15/06/1315 June 2013 SECRETARY APPOINTED MRS WASNA GUY

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM UNIT 65 ZONE 1 DEESIDE INDUSTRIAL ESTATE WELSH ROAD DEESIDE CLWYD CH5 2LR

View Document

15/10/1215 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Registered office address changed from , Unit 65 Zone 1 Deeside Industrial Estate, Welsh Road, Deeside, Clwyd, CH5 2LR on 2012-10-15

View Document

14/10/1214 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER BAKER / 01/01/2012

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUY / 29/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER BAKER / 29/09/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Registered office address changed from , 16 Tudor Park, Kinmel Bay, Rhyl, Conwy, LL185JW, United Kingdom on 2010-11-25

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 16 TUDOR PARK KINMEL BAY RHYL CONWY LL185JW UNITED KINGDOM

View Document

25/11/1025 November 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

29/09/1029 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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