QUICKSMART LTD

36 New Road 36 New Road, High Wycombe, HP14 3NA, England
StatusACTIVE
Company No.06586766
CategoryPrivate Limited Company
Incorporated07 May 2008
Age16 years, 28 days
JurisdictionEngland Wales

SUMMARY

QUICKSMART LTD is an active private limited company with number 06586766. It was incorporated 16 years, 28 days ago, on 07 May 2008. The company address is 36 New Road 36 New Road, High Wycombe, HP14 3NA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: 36 New Road Bolter End High Wycombe HP14 3NA

Change date: 2020-01-29

Old address: 2 High Road Eastcote Pinner Middlesex HA5 2EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts amended with made up date

Date: 06 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Move registers to registered office company

Date: 08 Jul 2011

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Move registers to sail company

Date: 28 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Brian Sheppard

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed carl brian sheppard

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quicksmart car cosmetics LIMITED\certificate issued on 29/05/08

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Incorporation company

Date: 07 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHISEAN LIMITED

50 MAIN ROAD,SPILSBY,PE23 5AQ

Number:11580372
Status:ACTIVE
Category:Private Limited Company

COSMOPOLITAN PROPERTY DEVELOPMENTS LTD

25 WELLINGTON STREET,LUTON,LU1 2QH

Number:06000406
Status:ACTIVE
Category:Private Limited Company

GENERATION PROPERTY MANAGEMENT SERVICES LTD

49 GATES GREEN ROAD,WEST WICKHAM,BR4 9DE

Number:09255424
Status:ACTIVE
Category:Private Limited Company

PBEE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10476788
Status:ACTIVE
Category:Private Limited Company

PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED

BRINDLEY ROAD NORTH BAYTON ROAD INDUSTRIAL ESTATE,COVENTRY,CV7 9EP

Number:07899781
Status:ACTIVE
Category:Private Limited Company

STOREHOUSE TRADE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10322424
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source