QUANTA COMPUTER INC LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Director's details changed for Mr Mirza Ashraf on 2024-07-10

View Document

11/07/2411 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-09-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2023-10-12 with updates

View Document

10/07/2410 July 2024 Notification of Ashraf Mirza as a person with significant control on 2024-06-01

View Document

05/07/245 July 2024 Appointment of Mr Mirza Ashraf as a director on 2024-07-01

View Document

05/07/245 July 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Compulsory strike-off action has been suspended

View Document

10/01/2410 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Termination of appointment of Nudiele Peres Barra as a director on 2023-11-01

View Document

01/12/231 December 2023 Registered office address changed from 110 Vauxhall Bridge Road London SW1V 2RQ England to 33 Fairholme Road London W14 9JZ on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Nudiele Peres Barra as a person with significant control on 2023-11-01

View Document

17/10/2317 October 2023 Notification of Nudiele Peres Barra as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Appointment of Ms Nudiele Peres Barra as a director on 2023-09-01

View Document

12/09/2312 September 2023 Registered office address changed from 510 Stratford Road Sparkhill Birmingham B11 4AH England to 110 Vauxhall Bridge Road London SW1V 2RQ on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2022-10-12 with updates

View Document

12/09/2312 September 2023 Cessation of Masued Ahmed as a person with significant control on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Masued Ahmed as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Ashfaq Hussain as a director on 2023-09-01

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MISS JOHANNA SKYE WATSON

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA SKYE WATSON / 24/06/2020

View Document

09/06/209 June 2020 SECRETARY APPOINTED MISS AFSHAN SAJOD SHAFIQUE

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR AHMED NAFIS

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 952 EASTERN AVENUE ILFORD ESSEX IG2 7JD

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASUED AHMED

View Document

24/04/2024 April 2020 CESSATION OF AHMED NAFIS AS A PSC

View Document

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

View Accounts

08/06/198 June 2019 DIRECTOR APPOINTED MR MASUED AHMED

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED NAFIS / 04/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR AHMED NAFIS / 04/03/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAFIS AHMED / 02/01/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 123 FURTHERWICK ROAD CANVEY ISLAND ESSEX SS8 7AT UNITED KINGDOM

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

13/01/1913 January 2019 CESSATION OF NAFIS AHMED AS A PSC

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED NAFIS

View Document

02/01/192 January 2019 CESSATION OF MASUED AHMED AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAFIS AHMED

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR NAFIS AHMED

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MASUED AHMED

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MASUED AHMED / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR MASUED AHMED / 18/09/2018

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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