GO QUASAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

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

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

16/10/2316 October 2023 Director's details changed for Anna Lisa Mcfadyen on 2023-10-11

View Document

16/10/2316 October 2023 Change of details for Miss Anna Lisa Mcfadyen as a person with significant control on 2023-10-11

View Document

13/09/2313 September 2023 Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom to 13 the Close Norwich NR1 4DS on 2023-09-13

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Change of details for Miss Anna Lisa Mcfadyen as a person with significant control on 2022-01-01

View Document

27/01/2227 January 2022 Director's details changed for Anna Lisa Mcfadyen on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Anna Lisa Mcfadyen on 2022-01-01

View Document

06/01/226 January 2022 Registered office address changed from 211 Kings Wharf 301 Kingsland Road London E8 4DS England to 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ on 2022-01-06

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O ANNA MCFADYEN 54 THE CLOSE NORWICH NORFOLK NR1 4EG

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANSTICE / 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LISA MCFADYEN / 01/09/2017

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCFADYEN

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANSTICE / 01/06/2015

View Document

31/10/1531 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR PHILLIP MCFADYEN

View Document

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

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANSTICE / 09/08/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LISA MCFADYEN / 11/11/2011

View Document

11/11/1111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 12 THE CRESCENT CHAPELFIELD NORWICH NORFOLK NR2 1SA

View Document

10/11/1010 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LISA MCFADYEN / 08/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANSTICE / 08/11/2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

17/10/0817 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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