QUNITESSA SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

21/07/2521 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/08/242 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

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

View Accounts

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY ALANE FAIRHALL

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR BENJAMIN IAIN WEST

View Document

17/09/1417 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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