QUICKPOS LIMITED

5 Mandeville Road, Isleworth, TW7 6AD, England
StatusACTIVE
Company No.10870211
CategoryPrivate Limited Company
Incorporated17 Jul 2017
Age6 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

QUICKPOS LIMITED is an active private limited company with number 10870211. It was incorporated 6 years, 10 months, 5 days ago, on 17 July 2017. The company address is 5 Mandeville Road, Isleworth, TW7 6AD, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Omar Sigtryggsson

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Sigtryggsson

Change date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: 5 Mandeville Road Isleworth TW7 6AD

Old address: 36 Shalstone Road London SW14 7HR United Kingdom

Change date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: 36 Shalstone Road London SW14 7HR England

New address: 36 Shalstone Road London SW14 7HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: 36 Knightsbridge London SW1X 7JN England

Change date: 2019-11-20

New address: 36 Shalstone Road London SW14 7HR

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Omar Sigtryggsson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Old address: 36 Knightsbridge London SW1X 7JN England

New address: 36 Knightsbridge London SW1X 7JN

Change date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: 36 Knightsbridge London SW1X 7JN

Old address: 15 Connaught Avenue London SW14 7RH United Kingdom

Change date: 2017-12-07

Documents

View document PDF

Incorporation company

Date: 17 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSON ASSOCIATES (CHESHAM) LIMITED

THE MILL HOUSE, BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:06422033
Status:ACTIVE
Category:Private Limited Company

AXAL SERVICES LTD

SANDOWN HOUSE,WETHERBY,LS22 7DN

Number:10174864
Status:ACTIVE
Category:Private Limited Company

GSBH TRANSPORT LTD

120 TRINITY ROAD SOUTH,WEST BROMWICH,B70 6NF

Number:11179383
Status:ACTIVE
Category:Private Limited Company

MF PROFESSIONAL SERVICES LTD

26 NICHOLSONS GROVE,COLCHESTER,CO1 2XS

Number:11118225
Status:ACTIVE
Category:Private Limited Company

MINIFIREFIGHTER DISTRIBUTION LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:10199560
Status:ACTIVE
Category:Private Limited Company

NWZ FOODS LTD

135 CITY ROAD,CARDIFF,CF24 3BQ

Number:11773222
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