QUICKSILVER DESIGN LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

02/09/242 September 2024 Registered office address changed from 3 Montana Gardens Sutton SM1 4FP England to Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr Owen Lloyd Clegg on 2024-09-02

View Document

02/09/242 September 2024 Secretary's details changed for Mrs Sharna Deanne Clegg on 2024-09-02

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Secretary's details changed for Ms Sharna Deanne Field on 2022-07-09

View Document

23/07/2423 July 2024 Secretary's details changed for Ms Sharna Deanne Clegg on 2022-07-09

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

04/04/224 April 2022 Current accounting period extended from 2022-03-31 to 2023-03-31

View Document

08/12/218 December 2021 Current accounting period shortened from 2022-11-01 to 2022-03-31

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-11-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

22/11/2122 November 2021 Registered office address changed from C/O Christian Clegg 3 Otterhole Close Buxton Derbyshire SK17 6DX England to 3 Montana Gardens Sutton SM1 4FP on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Christian John Ivar Clegg as a director on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Christian John Ivar Clegg as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Owen Lloyd Clegg as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

16/11/2116 November 2021 Appointment of Mr Owen Lloyd Clegg as a director on 2021-11-16

View Document

16/11/2116 November 2021 Cessation of Hannah Catrin Davies as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Hannah Catrin Davies as a secretary on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Ms Sharna Deanne Field as a secretary on 2021-11-16

View Document

01/11/211 November 2021 Annual accounts for year ending 01 Nov 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

01/11/201 November 2020 Annual accounts for year ending 01 Nov 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/19

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

01/11/191 November 2019 Annual accounts for year ending 01 Nov 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

01/11/181 November 2018 Annual accounts for year ending 01 Nov 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/17

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts for year ending 01 Nov 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 1 November 2015

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / HANNAH CATRIN DAVIES / 11/12/2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JOHN IVAR CLEGG / 11/12/2015

View Document

21/06/1621 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 9 CHIVENOR PLACE ST. ALBANS HERTFORDSHIRE AL4 0AD

View Document

01/11/151 November 2015 Annual accounts for year ending 01 Nov 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 1 November 2014

View Document

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts for year ending 01 Nov 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 1 November 2013

View Document

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts for year ending 01 Nov 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 1 November 2012

View Document

22/06/1322 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts for year ending 01 Nov 2012

View Accounts

07/08/127 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/06/1125 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CLEGG / 12/06/2010

View Document

28/04/1028 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 25 ST JULIANS ROAD ST ALBANS HERTFORDSHIRE AL1 2AZ

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 01/11/96

View Document

01/07/981 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/95

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/11

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/95

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/95

View Document

08/11/958 November 1995 COMPANY NAME CHANGED DELUXE DESIGN LIMITED CERTIFICATE ISSUED ON 09/11/95

View Document

13/06/9513 June 1995 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