QUANTA COMPUTER INC LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Director's details changed for Mr Mirza Ashraf on 2024-07-10 |
11/07/2411 July 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Micro company accounts made up to 2023-09-30 |
10/07/2410 July 2024 | Confirmation statement made on 2023-10-12 with updates |
10/07/2410 July 2024 | Notification of Ashraf Mirza as a person with significant control on 2024-06-01 |
05/07/245 July 2024 | Appointment of Mr Mirza Ashraf as a director on 2024-07-01 |
05/07/245 July 2024 | Certificate of change of name |
10/01/2410 January 2024 | Compulsory strike-off action has been suspended |
10/01/2410 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
01/12/231 December 2023 | Termination of appointment of Nudiele Peres Barra as a director on 2023-11-01 |
01/12/231 December 2023 | Registered office address changed from 110 Vauxhall Bridge Road London SW1V 2RQ England to 33 Fairholme Road London W14 9JZ on 2023-12-01 |
01/12/231 December 2023 | Cessation of Nudiele Peres Barra as a person with significant control on 2023-11-01 |
17/10/2317 October 2023 | Notification of Nudiele Peres Barra as a person with significant control on 2023-10-01 |
17/10/2317 October 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Appointment of Ms Nudiele Peres Barra as a director on 2023-09-01 |
12/09/2312 September 2023 | Registered office address changed from 510 Stratford Road Sparkhill Birmingham B11 4AH England to 110 Vauxhall Bridge Road London SW1V 2RQ on 2023-09-12 |
12/09/2312 September 2023 | Confirmation statement made on 2022-10-12 with updates |
12/09/2312 September 2023 | Cessation of Masued Ahmed as a person with significant control on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Masued Ahmed as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Ashfaq Hussain as a director on 2023-09-01 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Accounts for a dormant company made up to 2020-09-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
24/06/2024 June 2020 | DIRECTOR APPOINTED MISS JOHANNA SKYE WATSON |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA SKYE WATSON / 24/06/2020 |
09/06/209 June 2020 | SECRETARY APPOINTED MISS AFSHAN SAJOD SHAFIQUE |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR AHMED NAFIS |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 952 EASTERN AVENUE ILFORD ESSEX IG2 7JD |
24/04/2024 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASUED AHMED |
24/04/2024 April 2020 | CESSATION OF AHMED NAFIS AS A PSC |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/06/198 June 2019 | DIRECTOR APPOINTED MR MASUED AHMED |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED NAFIS / 04/03/2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR AHMED NAFIS / 04/03/2019 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAFIS AHMED / 02/01/2019 |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 123 FURTHERWICK ROAD CANVEY ISLAND ESSEX SS8 7AT UNITED KINGDOM |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
13/01/1913 January 2019 | CESSATION OF NAFIS AHMED AS A PSC |
13/01/1913 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED NAFIS |
02/01/192 January 2019 | CESSATION OF MASUED AHMED AS A PSC |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAFIS AHMED |
19/12/1819 December 2018 | DIRECTOR APPOINTED MR NAFIS AHMED |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MASUED AHMED |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASUED AHMED / 18/09/2018 |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MASUED AHMED / 18/09/2018 |
18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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