QUISCA LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/12/2329 December 2023 Director's details changed for Mr James Anthony Evans on 2023-12-29

View Document

29/12/2329 December 2023 Director's details changed for Mrs Victoria Jane Evans on 2023-12-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Registered office address changed from 20 the Gate Lodge 20 Admiralty Mews Walmer Kent CT14 7AZ England to 4 Granville Road Walmer Deal CT14 7LU on 2023-07-05

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-11-07

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

07/11/227 November 2022 Annual accounts for year ending 07 Nov 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 58 PRINTING HOUSE SQUARE THE BARS GUILDFORD SURREY GU1 4BU UNITED KINGDOM

View Document

16/10/1816 October 2018 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