QUICK BASE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 13448371 |
Category | Private Limited Company |
Incorporated | 09 Jun 2021 |
Age | 2 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
QUICK BASE SOLUTIONS LIMITED is an active private limited company with number 13448371. It was incorporated 2 years, 11 months, 25 days ago, on 09 June 2021. The company address is 3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Capital allotment shares
Date: 21 Jul 2023
Action Date: 05 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-05
Capital : 100 GBP
Documents
Cessation of a person with significant control
Date: 21 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-05
Psc name: Paul Douglas Land
Documents
Notification of a person with significant control
Date: 21 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Jayne Hardisty
Notification date: 2023-07-05
Documents
Termination director company with name termination date
Date: 21 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-05
Officer name: Paul Douglas Land
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-05
Officer name: Mr Ian Jonathan Hardisty
Documents
Notification of a person with significant control
Date: 21 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Hardisty
Notification date: 2023-07-05
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Hardisty
Appointment date: 2023-07-05
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Certificate change of name company
Date: 13 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed monomat LIMITED\certificate issued on 13/01/22
Documents
Appoint person director company with name date
Date: 23 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Douglas Land
Appointment date: 2021-06-25
Documents
Notification of a person with significant control
Date: 23 Jul 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-25
Psc name: Paul Douglas Land
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2021-06-25
Documents
Cessation of a person with significant control
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-25
Psc name: Woodberry Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
New address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
Change date: 2021-06-25
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11370882 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & J M PHILLIPS (CONTRACTWYR TRYDANOL / ELECTRICAL CONTRACTORS) LIMITED
CAERDAF,WHITLAND,SA34 0HE
Number: | 07309514 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11476586 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ
Number: | 06987510 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICE SANCTUARY (UK) INC LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10473111 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLD COTES FARM COLD COTES ROAD,HARROGATE,HG3 2LW
Number: | 07738050 |
Status: | ACTIVE |
Category: | Private Limited Company |