QUASAR TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-06-30 |
31/10/2431 October 2024 | Registered office address changed from Suite 86 105 London Street Reading RG1 4QD England to 50a London Street Reading RG1 4SQ on 2024-10-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Registered office address changed from 39 Glendevon Road Woodley Reading RG5 4PL England to Suite 86 105 London Street Reading RG1 4QD on 2024-05-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
25/04/2425 April 2024 | Change of details for Mr Ayaz Ahmed Begg as a person with significant control on 2024-04-25 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
28/01/2228 January 2022 | Appointment of Mrs Omera Begg as a director on 2022-01-24 |
14/10/2114 October 2021 | Registered office address changed from 10 Chatteris Way Lower Earley Reading Berkshire RG6 4JA to 39 Glendevon Road Woodley Reading RG5 4PL on 2021-10-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/09/1919 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
10/08/1810 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
23/10/1723 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
23/09/1623 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
06/04/166 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BABUR BEGG |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BABUR MIRZA BEGG / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AYAZ AHMED BEGG / 01/10/2009 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
08/09/078 September 2007 | NEW DIRECTOR APPOINTED |
08/09/078 September 2007 | NEW SECRETARY APPOINTED |
08/09/078 September 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 30 READING ROAD SOUTH FLEET GU52 7QL |
04/06/074 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
31/05/0731 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
21/05/0721 May 2007 | COMPANY NAME CHANGED TRICKY DESIGNS LIMITED CERTIFICATE ISSUED ON 21/05/07 |
02/04/072 April 2007 | 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