• UK
  • QUICKCO LIMITED - Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

Company Information

Company registration number
08910850
Company Status
LIVE
Country
United Kingdom
Registered Address
Solar House
282 Chase Road
London
N14 6NZ
Solar House, 282 Chase Road, London, N14 6NZ UK

Management

Managing Directors
TSIRTSIPIS, Theocharis

Company Details

Type of Business
ltd
Incorporated
2014-02-25
Age Of Company
2014-02-25 10 years
SIC/NACE
56302

Ownership

Beneficial Owners
Mr Theocharis Tsirtsipis
Mr Antonakis Evengelou Zorbis
Mr Theocharis Tsirtsipis

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2020-11-30
Last Date: 2019-02-28
Annual Return
Due Date: 2021-02-16
Last Date: 2020-02-02

QUICKCO LIMITED Company Description

QUICKCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08910850. Its current trading status is "live". It was registered 2014-02-25. It has declared SIC or NACE codes as "56302". It has 1 director The latest accounts are filed up to 2019-02-28.It can be contacted at Solar House .
More information

Get QUICKCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Quickco Limited - Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

2014-02-25 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for QUICKCO LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-updates (2020-02-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-02-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-12-12) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-12-12) - PSC01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-11-18) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-16) - AA

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2017-07-01) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2017-04-25) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2015-10-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-02-03) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-02-03) - TM01

    Add to Cart
     
  • capital-allotment-shares (2015-02-03) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-03-05) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-03-05) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-03-05) - TM01

    Add to Cart
     
  • incorporation-company (2014-02-25) - NEWINC

    Add to Cart
     

expand_less