QUICKFIX COMPUTERS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Appointment of Edward Jones as a director on 2024-08-29

View Document

31/08/2431 August 2024 Termination of appointment of Graham Wilkes as a director on 2024-08-29

View Document

31/08/2431 August 2024 Cessation of Graham Wilkes as a person with significant control on 2024-08-29

View Document

31/08/2431 August 2024 Notification of Edward Jones as a person with significant control on 2024-08-29

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-07-13 with updates

View Document

31/08/2431 August 2024 Registered office address changed from 50-51 Broad Street Banbury OX16 5BT England to 3 Devonshire Street North Manchester M12 6JH on 2024-08-31

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM WILKES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR GRAHAM WILKES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WILKES

View Document

13/07/1813 July 2018 CESSATION OF MARK WILKES AS A PSC

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 47B BROAD STREET BANBURY OXFORDSHIRE OX16 5BT

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066017200001

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/06/1611 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR GRAHAM WILKES

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILKES

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR MARK WILKES

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK WILKES

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WILKES

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR MARK WILKES

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR GRAHAM WILKES

View Document

05/07/115 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

22/05/1122 May 2011 REGISTERED OFFICE CHANGED ON 22/05/2011 FROM 50 THE ORCHARD LOWER QUINTON WARWICKSHIRE CV37 8PJ

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILKES / 01/11/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR GEMMA COATHUP

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY GEMMA COATHUP

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED MOSES AND MILLIE LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

23/05/0823 May 2008 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