QUICKSTEP COMMUNICATIONS LIMITED

04703659
9 COASTAL COTTAGES TREGIFFIAN VEOR SENNEN PENZANCE TR19 7BE

Documents

Documents
Date Category Description Pages
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 2 Buy now
21 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Change of particulars for director (Ms Stephanie Letitia Bretherton) 2 Buy now
04 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2021 accounts Annual Accounts 2 Buy now
13 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
14 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 4 Buy now
04 Mar 2016 annual-return Annual Return 3 Buy now
11 Dec 2015 accounts Annual Accounts 4 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
02 Apr 2013 accounts Amended Accounts 3 Buy now
06 Mar 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Stephanie Bretherton) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
03 Jun 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
03 Jun 2009 officers Appointment terminated secretary marjorie bretherton 1 Buy now
02 Feb 2009 accounts Annual Accounts 4 Buy now
28 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
01 Mar 2008 accounts Annual Accounts 5 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
23 May 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
23 May 2007 address Location of debenture register 1 Buy now
23 May 2007 address Location of register of members 1 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: flat 3 upper park raod london NW3 2UT 1 Buy now
29 Aug 2006 accounts Annual Accounts 5 Buy now
13 Jul 2006 officers Director's particulars changed 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 27 howitt close london NW3 4LX 1 Buy now
22 Mar 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
20 Jan 2006 accounts Annual Accounts 4 Buy now
31 May 2005 annual-return Return made up to 19/03/05; full list of members 2 Buy now
14 Dec 2004 accounts Annual Accounts 5 Buy now
20 Apr 2004 annual-return Return made up to 19/03/04; full list of members 6 Buy now
16 May 2003 address Registered office changed on 16/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
16 May 2003 officers Secretary resigned 1 Buy now
16 May 2003 officers Director resigned 1 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
10 Apr 2003 officers New secretary appointed 2 Buy now
19 Mar 2003 incorporation Incorporation Company 14 Buy now