QUASAR TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/04/2425 April 2024 Change of details for Mr Ayaz Ahmed Begg as a person with significant control on 2024-04-25

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Appointment of Mrs Omera Begg as a director on 2022-01-24

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR BABUR BEGG

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BABUR MIRZA BEGG / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYAZ AHMED BEGG / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 30 READING ROAD SOUTH FLEET GU52 7QL

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

31/05/0731 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/05/0721 May 2007 COMPANY NAME CHANGED TRICKY DESIGNS LIMITED CERTIFICATE ISSUED ON 21/05/07

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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