QUICK AGENT LIMITED

11 Hawarden Road 11 Hawarden Road, Chester, CH4 0JD, Wales
StatusACTIVE
Company No.09072720
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 4 days
JurisdictionEngland Wales

SUMMARY

QUICK AGENT LIMITED is an active private limited company with number 09072720. It was incorporated 10 years, 4 days ago, on 05 June 2014. The company address is 11 Hawarden Road 11 Hawarden Road, Chester, CH4 0JD, Wales.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: 34 Stanley Road London SW19 8RF England

New address: 11 Hawarden Road Penyffordd Chester CH4 0JD

Change date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: 2 Bennetts Castle Lane Dagenham RM8 3XU England

New address: 34 Stanley Road London SW19 8RF

Documents

View document PDF

Change sail address company with new address

Date: 19 May 2020

Category: Address

Type: AD02

New address: 34 Stanley Road London SW19 8RF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: 34 Stanley Road Wimbledon SW19 8RF England

Change date: 2019-04-02

New address: 2 Bennetts Castle Lane Dagenham RM8 3XU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Old address: 34 Stanley Court 34 Stanley Road Wimbledon SW19 8RF England

New address: 34 Stanley Road Wimbledon SW19 8RF

Change date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Ms Omolara Ogunpehin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Barney Deacon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 22 Islip Gardens Northolt UB5 5BX

Change date: 2016-02-10

New address: 34 Stanley Court 34 Stanley Road Wimbledon SW19 8RF

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Ms Omolara Ogunpehin

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT GARAGE (EDINBURGH) LIMITED

C/O BELMONT WALLYFORD 3 SALTERS ROAD,MUSSELBURGH,EH21 8JY

Number:SC113436
Status:ACTIVE
Category:Private Limited Company

BISCOT STORES LTD

190 BISCOT ROAD,LUTON,LU3 1AX

Number:07222075
Status:ACTIVE
Category:Private Limited Company

M LAFFEY LIMITED

CHARLOTTE HOUSE,BINGHAM,NG13 8AP

Number:02842639
Status:LIQUIDATION
Category:Private Limited Company

MORE CREATIVE STUDIO LTD

SME HOUSE,HEREFORD,HR2 6DR

Number:11531089
Status:ACTIVE
Category:Private Limited Company

OONM ADMINISTRATIVE SOLUTIONS LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:10296595
Status:ACTIVE
Category:Private Limited Company

P J DILLON HAULAGE LIMITED

2 CROW WOOD BUNGALOW BROWN WOOD LANE,NEWARK,NG23 7DL

Number:04736038
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