QUICK FIX (UK) LTD
Status | ACTIVE |
Company No. | 07992333 |
Category | Private Limited Company |
Incorporated | 15 Mar 2012 |
Age | 12 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
QUICK FIX (UK) LTD is an active private limited company with number 07992333. It was incorporated 12 years, 2 months, 24 days ago, on 15 March 2012. The company address is 32 Mexbourough Drive, Leeds, LS7 3EN, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Bimbash Krasniqi
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bimbashi Krasniqi
Change date: 2022-01-17
Documents
Change person director company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-17
Officer name: Mr Bimbashi Krasniqi
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bimbashi Krasniqi
Change date: 2020-06-25
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
New address: 32 Mexbourough Drive Leeds LS7 3EN
Change date: 2020-06-23
Old address: 49 Velocity North 3 City Walk Leeds LS11 9BE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Old address: Flat 4 Spring Court Hermon Hill London E18 1QL England
Change date: 2017-05-24
New address: 49 Velocity North 3 City Walk Leeds LS11 9BE
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-23
Officer name: Mr Bimbashi Krasniqi
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
New address: Flat 4 Spring Court Hermon Hill London E18 1QL
Change date: 2016-04-14
Old address: 44 Montreal Road Ilford Essex IG1 4SH
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bimbashi Krasniqi
Change date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 05 Jul 2014
Action Date: 05 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-05
Old address: 66 Colchester Road London E10 6HB
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Some Companies
133 STOCKWELL ROAD,LONDON,SW9 9TN
Number: | 11792944 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 11866506 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BANSTEAD CLOSE,WOLVERHAMPTON,WV2 2QY
Number: | 11873977 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WEST STREET,DUNSTABLE,LU6 1TA
Number: | 08530937 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CARLISLE STREET,BIRMINGHAM,B18 7EW
Number: | 11002335 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 EBRINGTON STREET,PLYMOUTH,PL4 9AF
Number: | 10995731 |
Status: | ACTIVE |
Category: | Private Limited Company |