QUICKTHINK CLOUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

27/09/2427 September 2024 Director's details changed for Mr Ian Robert Witts on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from S23a Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Quickthink Holdings Limited as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr David Philip Barrett on 2024-09-27

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Cessation of Ascendia Investments Limited as a person with significant control on 2023-11-14

View Document

12/12/2312 December 2023 Notification of Quickthink Holdings Limited as a person with significant control on 2023-11-14

View Document

12/12/2312 December 2023 Notification of Ascendia Investments Limited as a person with significant control on 2023-11-02

View Document

12/12/2312 December 2023 Cessation of Ian Robert Witts as a person with significant control on 2023-11-02

View Document

12/12/2312 December 2023 Cessation of David Philip Barrett as a person with significant control on 2023-11-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/04/2015 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT WITTS / 12/07/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT WITTS / 12/07/2019

View Document

08/04/198 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRETT / 26/10/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRETT / 01/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRETT / 01/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT WITTS / 01/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT WITTS / 01/12/2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 1ST FLOOR THE BLUE BUILDING 4-8 WHITE'S GROUNDS LONDON SE1 3LA

View Document

09/01/159 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/01/1420 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 3.33332

View Document

20/01/1420 January 2014 SUB-DIVISION 23/12/13

View Document

13/01/1413 January 2014 23/12/2013

View Document

20/11/1320 November 2013 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