ITSQA ASSOCIATES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Suite 112 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2025-07-28

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Cessation of Piera Lukes as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Ms Pierangela Sedda on 2024-12-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

09/08/249 August 2024 Director's details changed for Mrs Pierangela Sedda on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mrs Pierangela Sedda Lukes on 2024-08-08

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

23/02/2123 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/12/189 December 2018 DIRECTOR APPOINTED MR DANIEL GREGORY LUKES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

24/09/1724 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERA LUKES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIERANGELA LUKES / 25/09/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/10/153 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/09/1314 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 39 WEST HILL SANDERSTEAD SOUTH CROYDON SURREY CR2 0SB UNITED KINGDOM

View Document

07/12/127 December 2012 COMPANY NAME CHANGED LUKES QA LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

05/10/125 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/05/1218 May 2012 08/09/11 STATEMENT OF CAPITAL GBP 100

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIARANGELA LUKES / 08/09/2011

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MRS PIARANGELA LUKES

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 3 SCOTT HOUSE ADMIRALS WAY LONDON E14 9UG UNITED KINGDOM

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/118 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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