QUICK LETS LIMITED

70 70 Fawcett Road, Southsea, PO4 0DN, England
StatusACTIVE
Company No.06961287
CategoryPrivate Limited Company
Incorporated14 Jul 2009
Age14 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

QUICK LETS LIMITED is an active private limited company with number 06961287. It was incorporated 14 years, 10 months, 22 days ago, on 14 July 2009. The company address is 70 70 Fawcett Road, Southsea, PO4 0DN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: PO Box Post Box 3 PO Box 309 Post Box 309 Portsmouth PO3 6JS England

New address: 70 70 Fawcett Road Southsea PO4 0DN

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Prabir Ghosh

Change date: 2024-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: 82 Tildesley Road London SW15 3AS England

New address: PO Box Post Box 3 PO Box 309 Post Box 309 Portsmouth PO3 6JS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Prabir Ghosh

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Prabir Ghosh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 82 Tildesley Road London SW15 3AS

Old address: Downholme 2 101-107 Upper Richmond Road London SW15 2th

Change date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: Downholme 2 Upper Richmond Road London SW15 2TH England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 387 Upper Richmond Road London SW15 5QL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Gazette notice compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2011

Action Date: 19 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-19

Old address: Top Floor 245a Francis Avenue Southsea Hampshire PO4 0AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-30

Old address: 196-204 Albert Road Southsea PO4 0JP

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prabir Ghosh

Documents

View document PDF

Gazette notice compulsary

Date: 13 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Incorporation company

Date: 14 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTARIAN ENTERPRISES LIMITED

29 MCKENZIE WAY, KIVETON PARK,SOUTH YORKSHIRE,S26 6QN

Number:05870584
Status:ACTIVE
Category:Private Limited Company

FENCE-RITE LIMITED

28 DREADNOUGHT ROAD,BRIERLEY HILL,DY5 4TG

Number:09244173
Status:ACTIVE
Category:Private Limited Company

JERWAD LTD

80 SUNSET COURT,LONDON,SE18 3QB

Number:11732566
Status:ACTIVE
Category:Private Limited Company

KB IMAGING LTD

UNIT 31,LONDON,EC1R 4AD

Number:04796367
Status:ACTIVE
Category:Private Limited Company

STUART MCNAMARA GROUP LIMITED

21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY

Number:11377078
Status:ACTIVE
Category:Private Limited Company

TKL CONSULTING LTD

39 CAMBRIDGE GARDENS,EBBW VALE,NP23 5HQ

Number:11659808
Status:ACTIVE
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