QUASS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 05/11/255 November 2025 New | Application to strike the company off the register |
| 22/11/2422 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
| 23/11/2323 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/11/2226 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/11/2121 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
| 18/11/2118 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/05/2031 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 07/06/197 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 03/06/183 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 05/06/175 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 01/06/161 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HILLS / 17/07/2010 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/06/1517 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 17/06/1517 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/07/1428 July 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 28/07/1428 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 28/07/1428 July 2014 | SAIL ADDRESS CHANGED FROM: C/O CHEELD WHEELER & CO ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY RH1 4HW ENGLAND |
| 28/07/1428 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/07/1322 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
| 21/07/1321 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/10/1218 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 01/09/121 September 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/10/117 October 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HILLS / 17/07/2010 |
| 19/08/1019 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 19/08/1019 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
| 19/08/1019 August 2010 | SAIL ADDRESS CREATED |
| 20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM, ROBERT DENHOLM HOUSE, BLETCHINGLEY ROAD, NUTFIELD, SURREY, RH1 4HW |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HILLS / 14/09/2009 |
| 06/10/096 October 2009 | Annual return made up to 17 July 2009 with full list of shareholders |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/08/085 August 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
| 08/08/078 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
| 02/08/072 August 2007 | NEW SECRETARY APPOINTED |
| 02/08/072 August 2007 | NEW DIRECTOR APPOINTED |
| 02/08/072 August 2007 | DIRECTOR RESIGNED |
| 02/08/072 August 2007 | SECRETARY RESIGNED |
| 17/07/0717 July 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