JQA NETWORK LTD

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED MAA NETWORK TECHNOLOGY LTD CERTIFICATE ISSUED ON 11/03/20

View Document

19/02/2019 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM SUITE 315-6E NORTH CIRCULAR ROAD LONDON NW10 7PN ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM C/O BEXLEY ACCOUNTANTS LIMITED 329-339 PUTNEY BRIDGE ROAD LONDON SW15 2PG ENGLAND

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JABBAR QASIM AHMED

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ARTURAS JERMAKAS

View Document

17/02/2017 February 2020 Notice of removal of a director

View Document

17/02/2017 February 2020 CESSATION OF ARTURAS JERMAKAS AS A PSC

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR JABBAR QASIM AHMED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTURAS JERMAKAS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ARTURAS JERMAKAS

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR MEHMUD TAIB

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JITENDRA PATEL

View Document

09/12/199 December 2019 CESSATION OF JITENDRA KUMAR PATEL AS A PSC

View Document

09/12/199 December 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR MEHMUD TAIB

View Document

29/10/1929 October 2019 DISS40 (DISS40(SOAD))

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM SECOND FLOOR, 30 HEATH ROAD TWICKENHAM TW1 4DD ENGLAND

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR JITENDRA KUMAR PATEL

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JITENDRA KUMAR PATEL

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED KAMARA

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM, 113 MILSON ROAD, LONDON, W14 0LA

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM, OFFICE 3, JOLYON HOUSE AMBERLEY WAY, HOUNSLOW, TW4 6BH, ENGLAND

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM, 45 SHACKLEWELL HOUSE SHACKLEWELL LANE, LONDON, HACKNEY, E8 2EQ

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM, 21 HUGH GAITSKELL HOUSE STAMFORD HILLL, LONDON, N16 5TT, UNITED KINGDOM

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

12/07/1612 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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