QUERANTIX LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/03/2122 March 2021 CESSATION OF CHARELLE KNOX AS A PSC

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEACON DELA CRUZ

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHARELLE KNOX

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR DEACON DELA CRUZ

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 12 HARTWOOD ROAD LIVERPOOL L32 7QH ENGLAND

View Document

18/12/2018 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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