About

Registered Number: 04193475
Date of Incorporation: 03/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 3 Bank Buildings, 149 High Street, Cranleigh, Surrey, GU6 8BB,

 

Quickstream Ltd was founded on 03 April 2001 and has its registered office in Cranleigh, Surrey. This organisation is registered for VAT. The company has 3 directors listed. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCZEK, Stefan 18 October 2006 18 July 2007 1
WATERS, Joanne Marie 03 April 2001 18 October 2006 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Joanne Marie 05 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 28 April 2017
AA01 - Change of accounting reference date 26 October 2016
AAMD - Amended Accounts 09 October 2016
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 05 April 2016
AP03 - Appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363a - Annual Return 26 April 2007
225 - Change of Accounting Reference Date 24 January 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 15 January 2007
225 - Change of Accounting Reference Date 09 January 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 03 May 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 24 August 2004
652C - Withdrawal of application for striking off 26 July 2004
652a - Application for striking off 08 July 2004
AA - Annual Accounts 09 February 2004
225 - Change of Accounting Reference Date 09 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 25 April 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.