QUICKYIELD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Current accounting period extended from 2025-04-30 to 2025-08-31 |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
| 29/08/2429 August 2024 | Registered office address changed from Third Floor, 55 Blandford St London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 2024-08-29 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 07/02/237 February 2023 | Registered office address changed from 55 Third Floor, 55 Blandford St London W1U 7HW England to Third Floor, 55 Blandford St London W1U 7HW on 2023-02-07 |
| 07/02/237 February 2023 | Termination of appointment of Luis Maria Cruz Vazquez as a director on 2023-01-31 |
| 07/02/237 February 2023 | Appointment of Mr Neil David Tompkins as a director on 2023-02-01 |
| 07/02/237 February 2023 | Registered office address changed from Flat 192 Forum House Empire Way Wembley HA9 0HL United Kingdom to 55 Third Floor, 55 Blandford St London W1U 7HW on 2023-02-07 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 192 FORUM HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0HL |
| 17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS MARIA CRUZ VAZQUEZ / 17/03/2021 |
| 17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS MARIA CRUZ VAZQUEZ / 17/03/2021 |
| 11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
| 13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 28/01/1728 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 18/01/1718 January 2017 | APPOINTMENT TERMINATED, SECRETARY TARNIA CURL |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/03/1611 March 2016 | SECRETARY APPOINTED MRS TARNIA STACEY CURL |
| 19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN BUSBY |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 18/03/1418 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 27 SECOND FLOOR 27 GLOUCESTER PLACE LONDON W1U 8HU UNITED KINGDOM |
| 19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM C/O LUIS CRUZ 192 FORUM HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0HL UNITED KINGDOM |
| 01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 27 SECOND FLOOR GLOUCESTER PLACE LONDON UK W1U 8HU UNITED KINGDOM |
| 01/10/121 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 16/07/1216 July 2012 | 20/04/12 FULL LIST AMEND |
| 03/07/123 July 2012 | DIRECTOR APPOINTED MR ALAN ALBERT BUSBY |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/05/1218 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMUIL MIHOV |
| 20/04/1120 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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