QC CONSULTING (LONDON) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

10/02/2510 February 2025 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Cessation of Anwar-Ul-Haq Chaudhary as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAQIB HUSSAIN CHAUDHARY

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR SAQIB HUSSAIN CHAUDHARY

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/03/166 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAQIB CHAUDHARY

View Document

26/02/1626 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/03/1528 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/04/1322 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SAQIB HUSSAIN CHAUDHARY

View Document

25/03/1325 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR SAQIB CHAUDHARY

View Document

13/04/1113 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR-UL-HAQ CHAUDHARY / 16/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR SAQIB HUSSAIN CHAUDHARY

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED CASEVALE LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 ALTER MEM AND ARTS 23/02/95

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/02/9516 February 1995 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