QUALIENT TECHNOLOGY SOLUTIONS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from 100 Berkshire Place, Wharfedale Road Winnersh Wokingham RG41 5rd England to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 2023-10-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

06/02/236 February 2023 Change of details for Mr Satya Mahesh Bondapalli as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Change of details for Mr Satya Mahesh Bondapalli as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG United Kingdom to 100 Berkshire Place, Wharfedale Road Winnersh Wokingham RG41 5rd on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Satya Mahesh Bondapalli on 2023-02-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/10/2025 October 2020 CESSATION OF JESHEELA REBBA AS A PSC

View Document

25/10/2025 October 2020 APPOINTMENT TERMINATED, DIRECTOR JESHEELA REBBA

View Document

25/10/2025 October 2020 DIRECTOR APPOINTED MR SATYA MAHESH BONDAPALLI

View Document

25/10/2025 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATYA MAHESH BONDAPALLI

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/10/1923 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114577990001

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESHEELA REBBA

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM THE CHARTER BUILDING CHARTER BUILDING UXBRIDGE UB8 1JG UNITED KINGDOM

View Document

31/07/1831 July 2018 CESSATION OF SATYA MAHESH BONDAPALLI AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS JESHEELA REBBA

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR SATYA BONDAPALLI

View Document

10/07/1810 July 2018 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