QUASISCIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

25/04/2525 April 2025 Change of details for Mr Marco Ghilardi as a person with significant control on 2025-04-24

View Document

25/04/2525 April 2025 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 124 Pembroke Street London N1 0DP on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Marco Ghilardi on 2025-04-24

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Director's details changed for Mr Marco Ghilardi on 2024-06-03

View Document

27/08/2427 August 2024 Change of details for Mr Marco Ghilardi as a person with significant control on 2024-06-03

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Change of details for Mr Marco Ghilardi as a person with significant control on 2024-03-08

View Document

11/03/2411 March 2024 Registered office address changed from 1a Greenberry Street London NW8 7AB England to 82 st John Street London EC1M 4JN on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Marco Ghilardi on 2024-03-08

View Document

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

View Accounts

15/06/2315 June 2023 Change of details for Mr Marco Ghilardi as a person with significant control on 2023-06-14

View Document

15/06/2315 June 2023 Registered office address changed from 20 Abinger Mews London W9 3SP England to 1a Greenberry Street London NW8 7AB on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Marco Ghilardi on 2023-06-14

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

24/11/2224 November 2022 Director's details changed for Mr Marco Ghilardi on 2022-11-22

View Document

24/11/2224 November 2022 Registered office address changed from 35 Lace Lane 35 Lace Lane Buckingham MK18 7rd United Kingdom to 20 Abinger Mews London W9 3SP on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mr Marco Ghilardi as a person with significant control on 2022-11-22

View Document

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

View Accounts

30/01/2230 January 2022 Director's details changed for Mr Marco Ghilardi on 2022-01-30

View Document

30/01/2230 January 2022 Registered office address changed from Mobile Home at Ley Farm Winslow Road Granborough Buckinghamshire MK18 3NJ United Kingdom to 35 35 Lace Lane Buckingham MK18 7rd on 2022-01-30

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Director's details changed for Mr Marco Ghilardi on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from 16 Blythe Place Bicester Oxfordshire OX26 2GH United Kingdom to Mobile Home at Ley Farm Winslow Road Granborough Buckinghamshire MK18 3NJ on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

23/06/2123 June 2021 Change of details for Mr Marco Ghilardi as a person with significant control on 2021-06-23

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/10/1927 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

18/05/1918 May 2019 CESSATION OF GUILLERMO TEBAR AS A PSC

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, DIRECTOR GUILLERMO TEBAR

View Document

11/06/1811 June 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