ACQUEST TECHNOLOGIES LTD

Company Documents

DateDescription
30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SAUJANYA RAM MOHAN / 18/07/2016

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
SUITE 202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
UNITED KINGDOM
SL3 7FJ

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD RAMACHANDRAN / 10/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD RAMACHANDRAN / 21/01/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD RAMACHANDRAN / 26/11/2013

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD RAMACHANDRAN / 29/09/2012

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD RAMACHANDRAN / 30/09/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
SL3 7FJ
UNITED KINGDOM

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD RAMACHANDRAN / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY HA9 0EW ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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