QAI CONSULTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off | 
| 30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off | 
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2021-04-01 | 
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2021-04-30 | 
| 08/07/218 July 2021 | Previous accounting period shortened from 2022-04-01 to 2021-04-30 | 
| 24/06/2124 June 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-01 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 01/04/211 April 2021 | Annual accounts for year ending 01 Apr 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ | 
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 29/10/1529 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders | 
| 29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MANISH DHIRUBHAI SHAH / 11/07/2015 | 
| 29/10/1529 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / AMI MANISH SHAH / 11/07/2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 27/10/1427 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders | 
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 22/10/1322 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders | 
| 29/10/1229 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders | 
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT | 
| 28/10/1128 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders | 
| 08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 29/10/1029 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders | 
| 01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANISH DHIRUBHAI SHAH / 04/10/2009 | 
| 29/10/0929 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders | 
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 19/08/0919 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANISH SHAH / 05/08/2009 | 
| 19/08/0919 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMI SHAH / 05/08/2009 | 
| 24/10/0824 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | 
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 30/10/0730 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | 
| 29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 05/03/075 March 2007 | COMPANY NAME CHANGED VECTIS 452 LIMITED CERTIFICATE ISSUED ON 05/03/07 | 
| 01/03/071 March 2007 | NEW SECRETARY APPOINTED | 
| 01/03/071 March 2007 | NEW DIRECTOR APPOINTED | 
| 28/02/0728 February 2007 | DIRECTOR RESIGNED | 
| 28/02/0728 February 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | 
| 28/02/0728 February 2007 | SECRETARY RESIGNED | 
| 04/10/064 October 2006 | 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