CUARTO CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Amended total exemption full accounts made up to 2024-09-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-09-30 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/08/246 August 2024 | Registered office address changed from 6 Moxon Place Uxbridge UB10 0TR United Kingdom to Fletchers & Dosanis Accountants 513 London Road Cheam Sutton SM3 8JR on 2024-08-06 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-09-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
07/11/237 November 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/02/236 February 2023 | Registered office address changed from 513 London Road Cheam Sutton SM3 8JR England to 6 Moxon Place Uxbridge UB10 0TR on 2023-02-06 |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/06/208 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
05/10/175 October 2017 | COMPANY NAME CHANGED RM-ANALYTICS LIMITED CERTIFICATE ISSUED ON 05/10/17 |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/10/1519 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/03/152 March 2015 | 02/03/15 STATEMENT OF CAPITAL GBP 2 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/09/1423 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RABI MOTIWALA / 02/01/2014 |
10/03/1410 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS RABIA MOTIWALA / 02/01/2014 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/09/1312 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
12/09/1312 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS RABIA MOTIWALA / 12/09/2013 |
02/04/132 April 2013 | SECRETARY APPOINTED MRS RABIA MOTIWALA |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM KD TOWER SUITE 2 COTTERELLS HEMEL HEMPSTEAD HP1 1FW |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/125 November 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY UNITED KINGDOM |
16/01/1216 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RABI ABDUL RAZZAK MOTIWALA / 15/12/2011 |
12/09/1112 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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