- Company Overview for QUICK MARKETING LIMITED (04631252)
- Filing history for QUICK MARKETING LIMITED (04631252)
- People for QUICK MARKETING LIMITED (04631252)
- Charges for QUICK MARKETING LIMITED (04631252)
- More for QUICK MARKETING LIMITED (04631252)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
20 Jan 2022 | TM02 | Termination of appointment of Nominee Secretaries Ltd as a secretary on 9 January 2021 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Mr Vincent Lennon Mulhern on 9 January 2021 | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Apr 2021 | PSC04 | Change of details for Mr Vincent Lennon Mulhern as a person with significant control on 9 January 2021 | |
29 Apr 2021 | CH04 | Secretary's details changed for Nominee Secretaries Ltd on 9 January 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 1 Bacon Lane Hayling Island Hampshire PO11 0DN to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 29 April 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
30 Mar 2020 | MR04 | Satisfaction of charge 046312520002 in full | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
09 Jan 2020 | TM01 | Termination of appointment of Gregory Collier as a director on 1 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr Vincent Lennon Mulhern as a person with significant control on 1 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of Gregory Collier as a person with significant control on 1 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr. Vincent Lennon Mulhern as a director on 1 January 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 |