QUERIX (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
30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

29/12/2229 December 2022 Notification of a person with significant control statement

View Document

21/12/2221 December 2022 Cessation of Parvin Afshar as a person with significant control on 2020-08-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 NOTIFICATION OF PSC STATEMENT ON 28/10/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

01/12/171 December 2017 CESSATION OF AMIR JOSEPH AFSHAR AS A PSC

View Document

01/12/171 December 2017 CESSATION OF ALI PASHA AFSHAR AS A PSC

View Document

17/06/1717 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARVIN AFSHAR / 29/10/2009

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MEHDI AFSHAR / 29/10/2009

View Document

22/12/1022 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 £ NC 200/400 01/06/00

View Document

04/08/004 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/00

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NC INC ALREADY ADJUSTED 16/01/97

View Document

25/11/9725 November 1997 £ NC 100/200 16/01/97

View Document

03/11/963 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 REGISTERED OFFICE CHANGED ON 11/12/94 FROM: 5 ST DENYS ROAD PORTSWOOD SOUTHAMPTON SO2 1GN

View Document

11/12/9411 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 5 ST DENYS ROAD PORTSWOOD SOUTHAMPTON SO2 1GN

View Document

28/11/9428 November 1994 ALTER MEM AND ARTS 21/11/94

View Document

25/11/9425 November 1994 COMPANY NAME CHANGED NEWTECH COMPUTERS LIMITED CERTIFICATE ISSUED ON 28/11/94

View Document

25/11/9425 November 1994 Certificate of change of name

View Document

25/11/9425 November 1994 Certificate of change of name

View Document

28/10/9428 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9428 October 1994 Incorporation

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