Advanced company searchLink opens in new window

THE QUICK GROUP LIMITED

Company number 03518412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2019 AD01 Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 16 December 2019
15 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
26 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
03 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
11 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
19 May 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
06 May 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
20 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
07 May 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
23 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
08 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
06 May 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
22 Dec 2010 AP01 Appointment of Mr Graham Michael Cowan as a director
11 Nov 2010 AA Full accounts made up to 28 February 2010
07 May 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
07 May 2010 CH04 Secretary's details changed for Access Registrars Limited on 1 January 2010
07 May 2010 CH02 Director's details changed for Access Nominees Limited on 1 January 2010
02 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009