QUGEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

23/07/2423 July 2024 Register inspection address has been changed from Cervantes House Headstone Road Harrow HA1 1PD England to 205 Cervantes House 5-9 Headstone Road Harrow HA1 1PD

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

17/07/2317 July 2023 Change of details for Dr Keerti Narian Mathur as a person with significant control on 2022-01-01

View Document

17/07/2317 July 2023 Director's details changed for Dr Keerti Narian Mathur on 2022-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Registered office address changed from Lawrence & Co, 132-134 College Road Harrow HA1 1BQ England to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 SAIL ADDRESS CHANGED FROM: MKA HOUSE 2ND FLOOR 36 KING STREET MAIDENHEAD BERKSHIRE SL6 1NA UNITED KINGDOM

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEERTI MATHUR

View Document

18/10/1818 October 2018 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR KEERTI NARIAN MATHUR

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG ENGLAND

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK VEALE

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR PARK LIMITED

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY STONE LIMITED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 16/07/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 9 CLIFFORD STREET LONDON W1S 2FT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VEALE / 26/05/2016

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1519 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/05/1518 May 2015 SAIL ADDRESS CREATED

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MARK VEALE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE NEEDHAM

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 39-40 ST JAMES PLACE LONDON SW1A 1NS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONE LIMITED / 30/07/2010

View Document

02/08/102 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARK LIMITED / 30/07/2010

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER DUNCAN

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED CLIVE RONALD NEEDHAM

View Document

20/03/0920 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR CM GROUP SERVICES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PARK LIMITED

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR CM MANAGEMENT (UK) LIMITED

View Document

08/10/088 October 2008 SECRETARY APPOINTED STONE LIMITED

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY CM GROUP SERVICES LIMITED

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/054 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 39-40 ST JAMES PLACE LONDON SW1A 1NS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 30/40 ST JAMES PLACE LONDON SW1A 1NS

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: THE QUADRANT, 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 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