QUICK LETS LIMITED
Status | ACTIVE |
Company No. | 06961287 |
Category | Private Limited Company |
Incorporated | 14 Jul 2009 |
Age | 14 years, 10 months, 22 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 07 Nov 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Oct 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Nov 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 02 Sep 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Nov 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prabir Ghosh
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Some Companies
29 MCKENZIE WAY, KIVETON PARK,SOUTH YORKSHIRE,S26 6QN
Number: | 05870584 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DREADNOUGHT ROAD,BRIERLEY HILL,DY5 4TG
Number: | 09244173 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SUNSET COURT,LONDON,SE18 3QB
Number: | 11732566 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 31,LONDON,EC1R 4AD
Number: | 04796367 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY
Number: | 11377078 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CAMBRIDGE GARDENS,EBBW VALE,NP23 5HQ
Number: | 11659808 |
Status: | ACTIVE |
Category: | Private Limited Company |