Advanced company searchLink opens in new window

QUIK LINQ LIMITED

Company number 08086066

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)
09 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
23 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2017 PSC01 Notification of John James Philpott as a person with significant control on 18 July 2017
05 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
05 Jul 2017 CH01 Director's details changed for Mr John James Philpott on 1 July 2017
05 Jul 2017 TM01 Termination of appointment of Aaron James Philpott as a director on 28 June 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
19 Jan 2016 AP01 Appointment of Mr Aaron James Philpott as a director on 1 January 2016
19 Jan 2016 AD01 Registered office address changed from Avonmouth Way Avonmouth Bristol BS11 8DD to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 19 January 2016
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 May 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
08 Jan 2015 TM01 Termination of appointment of Neil Graham Harding as a director on 7 January 2015
08 Jan 2015 TM01 Termination of appointment of Neil Graham Harding as a director on 7 January 2015
08 Jan 2015 TM01 Termination of appointment of Harold Gittelmon as a director on 7 January 2015
08 Jan 2015 TM01 Termination of appointment of Harold Gittelmon as a director on 7 January 2015
11 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
21 Nov 2013 AD01 Registered office address changed from Avonmouth Way Avonmouth Way Avonmouth Bristol Uk BS11 8DD England on 21 November 2013
30 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Aug 2013 AP01 Appointment of Mr Harold Gittelmon as a director
21 Aug 2013 AP01 Appointment of Mr Neil Graham Harding as a director
16 Aug 2013 AD01 Registered office address changed from 60 Stroud Way Weston-Super-Mare Avon BS24 7HJ United Kingdom on 16 August 2013