- Company Overview for QUIKPLAN LIMITED (05307104)
- Filing history for QUIKPLAN LIMITED (05307104)
- People for QUIKPLAN LIMITED (05307104)
- Charges for QUIKPLAN LIMITED (05307104)
- More for QUIKPLAN LIMITED (05307104)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
25 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jan 2020 | AP01 | Appointment of Mr Campbell Mcclory as a director on 8 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Nicholas David Patrick as a director on 8 January 2020 | |
13 Jan 2020 | MR01 | Registration of charge 053071040001, created on 8 January 2020 | |
01 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | AD01 | Registered office address changed from South Wing Guildhall High Street Worcester WR1 2EY England to New Venture House Venture Business Park Worcester Worcestershire WR2 4AY on 10 September 2019 | |
12 Mar 2019 | PSC02 | Notification of Quikgroup Limited as a person with significant control on 1 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Nicholas David Patrick as a person with significant control on 1 March 2019 | |
29 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
06 Dec 2018 | CH03 | Secretary's details changed for Mr Michael John Cushing on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Philip Martin as a director on 4 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Nicholas David Patrick as a director on 4 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jan 2018 | TM01 | Termination of appointment of Nicholas David Patrick as a director on 1 January 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates |