Q IT SUPPORT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/05/2430 May 2024 Registered office address changed to PO Box 4385, 08977590 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2021-04-04 with updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVARAJA NILOJAN / 01/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR JEEVARAJA NILOJAN / 01/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVARAJA NILOJAN / 01/08/2020

View Document

01/08/201 August 2020 CESSATION OF BABU YOGARAJAH AS A PSC

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM 237 SILVERLEIGH ROAD THORNTON HEATH CR7 6DX ENGLAND

View Document

01/08/201 August 2020 PSC'S CHANGE OF PARTICULARS / MR JEEVARAJA NILOJAN / 01/08/2020

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR BABU YOGARAJAH

View Document

24/07/2024 July 2020 CESSATION OF SOWMYA YOGARAJAH AS A PSC

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEEVARAJA NILOJAN

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JEEVARAJA NILOJAN

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOWMYA YOGARAJAH

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR BABU YOGARAJAH

View Document

16/07/2016 July 2020 DISS REQUEST WITHDRAWN

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/2017 January 2020 APPLICATION FOR STRIKING-OFF

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOWMYA YOGARAJAH / 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 238A KINGSTON ROAD NEW MALDEN KT3 3RN

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/04/144 April 2014 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