QARE TRADING AGENT LTD

Company Documents

DateDescription
06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED QARE ENTERTAINMENT LTD CERTIFICATE ISSUED ON 11/09/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM C/O ALIS ACCOUNTAX 81 OLD CHURCH ROAD LONDON E4 6ST ENGLAND

View Document

10/08/1710 August 2017 CESSATION OF ZAC DUDLEY AS A PSC

View Document

10/08/1710 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ZAC DUDLEY

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM SUITE 10 81 OLD CHURCH ROAD LONDON E4 6ST ENGLAND

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MISS VAIDA BARCAUSKIENE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/08/169 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/08/168 August 2016 COMPANY NAME CHANGED QARE TECH LTD CERTIFICATE ISSUED ON 08/08/16

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR ZAC DUDLEY

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA NOJE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM SUITE 8 FIRST FLOOR 81 OLD CHURCH ROAD LONDON E4 6ST

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 DIRECTOR APPOINTED MISS ALEXANDRA NOJE

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 154A WHIPPENDELL ROAD WATFORD HERTS WD18 7NB

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RASHEED

View Document

01/08/141 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

05/07/115 July 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