QUASAR PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Accounts for a small company made up to 2024-08-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
20/05/2420 May 2024 | Accounts for a small company made up to 2023-08-31 |
17/08/2317 August 2023 | Current accounting period extended from 2023-07-31 to 2023-08-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-16 with updates |
12/01/2312 January 2023 | Appointment of Mr Richard Kingdon as a director on 2023-01-09 |
12/01/2312 January 2023 | Appointment of Mr Charles Paul Kingdon as a director on 2023-01-09 |
12/01/2312 January 2023 | Registered office address changed from Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England to Heltor Limited Old Newton Road Heathfield Newton Abbot TQ12 6RW on 2023-01-12 |
12/01/2312 January 2023 | Cessation of Michael Jackson as a person with significant control on 2023-01-09 |
12/01/2312 January 2023 | Cessation of Benjamin Cartridge as a person with significant control on 2023-01-09 |
12/01/2312 January 2023 | Notification of Heltor Limited as a person with significant control on 2023-01-09 |
12/01/2312 January 2023 | Appointment of Mr Nicholas Mark Gratton as a secretary on 2023-01-09 |
12/01/2312 January 2023 | Termination of appointment of Marc Lawson as a secretary on 2023-01-09 |
12/01/2312 January 2023 | Termination of appointment of Benjamin Cartridge as a director on 2023-01-09 |
12/01/2312 January 2023 | Termination of appointment of Michael Jackson as a director on 2023-01-09 |
08/12/228 December 2022 | Satisfaction of charge 2 in full |
08/12/228 December 2022 | Satisfaction of charge 1 in full |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/05/221 May 2022 | Second filing of Confirmation Statement dated 2021-07-16 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-07-31 |
05/11/215 November 2021 | Director's details changed for Michael Jackson on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Michael Jackson on 2021-11-05 |
05/10/215 October 2021 | Statement of capital following an allotment of shares on 2021-07-06 |
05/10/215 October 2021 | Statement of capital following an allotment of shares on 2021-07-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-16 with updates |
05/01/215 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
21/01/2021 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
26/11/1826 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 7 BROOKLANDS BUDSHEAD ROAD CROWNHILL PLYMOUTH DEVON PL6 5XR |
29/05/1829 May 2018 | ALTER ARTICLES 05/04/2018 |
17/05/1817 May 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 5 |
17/05/1817 May 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 5 |
02/11/172 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JACKSON |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CARTRIDGE |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/08/1513 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
04/09/144 September 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
01/03/141 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CARTRIDGE / 07/02/2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
24/07/1324 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O THE WAVEGUIDE SOLUTION LTD KING CHARLES BUSINESS PARK OLD NEWTON ROAD, HEATHFIELD NEWTON ABBOT DEVON TQ12 6UT UNITED KINGDOM |
25/07/1225 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM KING CHARLES BUSINESS PARK HEATHFIELD NEWTON ABBOT DEVON TQ12 6UT |
27/07/1127 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
28/07/1028 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
09/08/079 August 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | S-DIV 29/01/07 |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
05/09/065 September 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
04/11/054 November 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0415 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0416 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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