QUALESOFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/03/251 March 2025 | Micro company accounts made up to 2024-01-28 |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 06/02/256 February 2025 | Notification of Srilatha Gummadidala as a person with significant control on 2025-02-06 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-03 with updates |
| 06/02/256 February 2025 | Appointment of Mrs Srilatha Gummadidala as a director on 2025-02-06 |
| 06/02/256 February 2025 | Registered office address changed from 12 Sea Buckthorn Shinfield Reading RG2 9GG England to 5 Kendrick Road Reading RG1 5DH on 2025-02-06 |
| 06/02/256 February 2025 | Termination of appointment of Bhavana Deepti Moyya as a director on 2025-02-06 |
| 06/02/256 February 2025 | Cessation of Bhavana Deepti Moyya as a person with significant control on 2025-02-06 |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
| 29/08/2429 August 2024 | Micro company accounts made up to 2023-01-28 |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
| 03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | Registered office address changed from 12 12 Sea Buckthorn Shinfield RG2 9GG England to 12 Sea Buckthorn Shinfield Reading RG2 9GG on 2024-04-02 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 28/01/2428 January 2024 | Annual accounts for year ending 28 Jan 2024 |
| 29/10/2329 October 2023 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-03 with updates |
| 28/01/2328 January 2023 | Annual accounts for year ending 28 Jan 2023 |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-01-31 |
| 30/04/2230 April 2022 | Micro company accounts made up to 2021-01-31 |
| 30/01/2230 January 2022 | Current accounting period shortened from 2021-01-30 to 2021-01-29 |
| 31/10/2131 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 7 BRADLEY ROAD SLOUGH SL1 3PL UNITED KINGDOM |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 04/01/164 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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