QUICKSHIFT SOFTWARE LTD

Company Documents

DateDescription
14/01/2314 January 2023 Compulsory strike-off action has been suspended

View Document

14/01/2314 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

24/02/2224 February 2022 Micro company accounts made up to 2021-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM THE POD WORSLEY STREET MANCHESTER M15 4LD ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES LAWRENCE ROBERT GOODWIN / 01/04/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LAWRENCE ROBERT GOODWIN / 18/09/2018

View Document

17/09/1817 September 2018 CESSATION OF STEPHEN MURPHY AS A PSC

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MURPHY / 16/09/2018

View Document

17/09/1817 September 2018 CESSATION OF STEPHEN MURPHY AS A PSC

View Document

17/09/1817 September 2018 CESSATION OF STEPHEN MURPHY AS A PSC

View Document

17/09/1817 September 2018 CESSATION OF STEPHEN MURPHY AS A PSC

View Document

17/09/1817 September 2018 CESSATION OF STEPHEN MURPHY AS A PSC

View Document

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM THE POD WORSLEY STREET MANCHESTER M15 4LD ENGLAND

View Document

14/09/1814 September 2018 CESSATION OF STEPHEN MURPHY AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM THE POD WORSLEY STREET MANCHESTER M15 4LD ENGLAND

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/01/1829 January 2018 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