QUESADA SOLUTIONS LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/11/1922 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ALTHEA CAROLINE DE SOUZA / 27/04/2013

View Document

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/11/1130 November 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

30/11/1130 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 9 ELGIN CLOSE FAREHAM HAMPSHIRE PO15 6AW

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 7 ELGIN CLOSE FAREHAM PO15 6AW UNITED KINGDOM

View Document

09/06/109 June 2010 DIRECTOR APPOINTED DR ALTHEA CAROLINE DE SOUZA

View Document

09/06/109 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 20

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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