QUICKPAY UMBRELLA LTD

Watling Court Orbital Plaza Watling Court Orbital Plaza, Cannock, WS11 0EL, Staffordshire, England
StatusACTIVE
Company No.11381096
CategoryPrivate Limited Company
Incorporated24 May 2018
Age6 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

QUICKPAY UMBRELLA LTD is an active private limited company with number 11381096. It was incorporated 6 years, 1 month, 21 days ago, on 24 May 2018. The company address is Watling Court Orbital Plaza Watling Court Orbital Plaza, Cannock, WS11 0EL, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Thornhill

Termination date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Thornhill

Cessation date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Hick

Notification date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hick

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: Watling Court Orbital Plaza Watling Street Bridgtown Birmingham West Midlands WS11 0DQ England

New address: Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Christopher James Thornhill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: 51 Clips Moor Lawley Shropshire TF4 2FL England

New address: Watling Court Orbital Plaza Watling Street Bridgtown Birmingham West Midlands WS11 0DQ

Documents

View document PDF

Incorporation company

Date: 24 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLION TRANS LTD

72 NORMANTON PARK,LONDON,E4 6HF

Number:11099092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KLASA PROPERTIES LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:09312948
Status:ACTIVE
Category:Private Limited Company

L T M INVESTMENTS LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:06470029
Status:ACTIVE
Category:Private Limited Company

LEARNERS CLUB LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:10244648
Status:ACTIVE
Category:Private Limited Company

LEISUREPLUS UK LIMITED

WHALEY ROAD,BARNSLEY,S75 1HT

Number:02577956
Status:LIQUIDATION
Category:Private Limited Company

PIPES & TUBES (2010) LIMITED

THE TOWER,ULVERSTON,LA12 7AJ

Number:07206060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source