London
NW1 3ER
Director Name | Ms Candide Kirk |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | quirkat.com |
---|
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
85 at £0.01 | Mr Mahmoud Khasawneh 85.00% Ordinary |
---|---|
15 at £0.01 | Ms Candide Kirk 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,172 |
Cash | £1,021 |
Current Liabilities | £4,360 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 June 2022 | Change of details for Ms Candide Kirk as a person with significant control on 22 June 2022 (2 pages) |
30 June 2022 | Change of details for Mr Mahmoud Khasawneh as a person with significant control on 22 June 2022 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Memorandum and Articles of Association (14 pages) |
24 March 2021 | Resolutions
|
24 March 2021 | Change of share class name or designation (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
10 October 2018 | Director's details changed for Mr Mahmoud Khasawneh on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Mahmoud Khasawneh on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Ms Candide Kirk on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Ms Candide Kirk on 10 October 2018 (2 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
11 April 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
14 November 2017 | Director's details changed for Ms Candide Kirk on 24 October 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Candide Kirk on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Mahmoud Khasawneh on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Mahmoud Khasawneh on 24 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Acre House 11/15 William Road London NW1 3ER on 30 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
30 October 2017 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Acre House 11/15 William Road London NW1 3ER on 30 October 2017 (1 page) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 November 2015 | Company name changed quirkat LIMITED\certificate issued on 12/11/15
|
12 November 2015 | Company name changed quirkat LIMITED\certificate issued on 12/11/15
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 February 2013 | Resolutions
|
22 February 2013 | Sub-division of shares on 4 February 2013 (5 pages) |
22 February 2013 | Sub-division of shares on 4 February 2013 (5 pages) |
22 February 2013 | Sub-division of shares on 4 February 2013 (5 pages) |
22 February 2013 | Resolutions
|
15 October 2012 | Incorporation (22 pages) |
15 October 2012 | Incorporation (22 pages) |