PROJECT Q SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JACOB PSZONOWSKY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

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

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
C/O RADFORD & SERGEANT LIMITED
BUILDING 3 WATCHMOOR PARK
CAMBERLEY
SURREY
GU15 3YL

View Document

04/01/164 January 2016 Annual return made up to 24 April 2015 with full list of shareholders

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 COMPANY NAME CHANGED QUBERA SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 01/10/14

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
C/O C/O RADFORD & SERGEANT
BUILDING 3 WATCHMOOR PARK
CAMBERLEY
SURREY
GU15 3YL
ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
73 HIGH STREET
ALDERSHOT
HAMPSHIRE
GU11 1BY

View Document

04/05/144 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANOJ KUMAR / 01/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR. MANOJ KUMAR

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACOB PSZONOWSKY / 15/12/2012

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRASAD JAYARAMAN / 04/09/2012

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRASAD JAYARAMAN / 24/04/2013

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
FIRST FLOOR 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED

View Document

24/04/1224 April 2012 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