QA IT SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-07-06

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Declaration of solvency

View Document

05/07/215 July 2021 Resolutions

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOSE LUIS CAVERO CARRASCAL / 29/03/2021

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

29/03/2129 March 2021 CESSATION OF SAYAKA TAKI AS A PSC

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SAYAKA TAKI / 30/03/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSE LUIS CAVERO CARRASCAL / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS CAVERO CARRASCAL / 28/03/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/04/169 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSE LUIS CAVERO CARRASCAL / 26/04/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS CAVERO CARRASCAL / 26/04/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSE LUIS CAVERO CARRASCAL / 26/04/2014

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/08/1223 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 100

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSE CAVERO / 05/06/2012

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, SECRETARY RUBEN CAVERO

View Document

05/06/125 June 2012 SECRETARY APPOINTED MR JOSE LUIS CAVERO CARRASCAL

View Document

01/04/121 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE CAVERO / 01/11/2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 30 CUMBERLAND ROAD LONDON W3 6EY

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE CAVERO / 05/04/2010

View Document

05/04/105 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE CAVERO / 02/04/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE CAVERO / 26/07/2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM FLAT 2 NELSON MEWS ST GILES CLOSE READING BERKSHIRE RG1 2SF

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 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