QUARTZ SCIENTIFIC COMPUTING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED SIMON PATRICK HARGREAVES

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED DR IAN ROBERT GIRLING

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY TAMAS JASKO

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR IREN JASKO

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTHA LAWRENCE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JASKO

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR TAMAS JASKO

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR GABOR JASKO

View Document

04/08/144 August 2014 SECRETARY APPOINTED BARBARA IRENE HARGREAVES

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 7G DUKES YARD SHAKESPEARE INDUSTRIAL ESTATE ACME ROAD WATFORD HERTFORDSHIRE WD24 5AL

View Document

04/08/144 August 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR TAMAS JASKO / 01/03/2012

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR TAMAS JASKO / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IREN SAROLTA JASKO / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SZEMERE JASKO / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TAMAS JASKO / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA IRENE LAWRENCE / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABOR JASKO / 01/10/2009

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TAMAS JASKO / 01/01/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABOR JASKO / 01/01/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JASKO / 01/01/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA JASKO / 14/07/2007

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 477F WHIPPENDELL ROAD WATFORD HERTS WD18 7PU

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 16 MELROSE PLACE WATFORD HERTFORDSHIRE WD1 3LN

View Document

01/05/951 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/04/9513 April 1995 AUDITOR'S RESIGNATION

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/05/947 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 2 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8BG

View Document

06/10/876 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/08/8720 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/8713 July 1987 COMPANY NAME CHANGED AGENTGROVE LIMITED CERTIFICATE ISSUED ON 14/07/87

View Document

28/04/8728 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company