Advanced company searchLink opens in new window

QUICKFIX HANDYMAN SERVICE LTD

Company number 12847660

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)
28 Jan 2025 CH01 Director's details changed for Mr Giulio Bonucci on 20 December 2024
28 Jan 2025 PSC04 Change of details for Mr Giulio Bonucci as a person with significant control on 20 January 2025
28 Jan 2025 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to 127 Lichfield Grove London N3 2JL on 28 January 2025
05 Dec 2024 PSC01 Notification of Giulio Bonucci as a person with significant control on 1 December 2024
05 Dec 2024 PSC07 Cessation of Ecdb Holdings Limited as a person with significant control on 1 December 2024
05 Dec 2024 AP01 Appointment of Mr Giulio Bonucci as a director on 1 December 2024
05 Dec 2024 TM01 Termination of appointment of Ramin Ghaderi as a director on 1 December 2024
02 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
23 May 2024 AA Micro company accounts made up to 31 August 2023
09 Nov 2023 AA Micro company accounts made up to 31 August 2022
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2023 AA Micro company accounts made up to 31 August 2021
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
20 Aug 2021 PSC02 Notification of Ecdb Holdings Limited as a person with significant control on 1 September 2020
20 Aug 2021 PSC07 Cessation of Ramin Ghaderi as a person with significant control on 1 September 2020
18 Feb 2021 CH01 Director's details changed for Mr Ramin Ghaderi on 18 February 2021
18 Feb 2021 PSC04 Change of details for Ramin Ghaderi as a person with significant control on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Langley House Park Road London N2 8EY on 18 February 2021
31 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-31
  • GBP 100