QVENSYS TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
27/06/2427 June 2024 | Change of details for Mr Shashidhar Rao Nellutla as a person with significant control on 2024-06-27 |
27/06/2427 June 2024 | Notification of Radhika Vaddiraju as a person with significant control on 2024-06-27 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-01-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/04/2112 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
06/04/206 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
03/04/193 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
19/03/1819 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
21/03/1721 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/06/167 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/05/1529 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/05/1423 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 44 MADISON HEIGHTS 17-27 HIGH STREET HOUNSLOW MIDDLESEX TW3 1TA UNITED KINGDOM |
12/08/1312 August 2013 | Registered office address changed from , 44 Madison Heights, 17-27 High Street, Hounslow, Middlesex, TW3 1TA, United Kingdom on 2013-08-12 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
14/05/1314 May 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 2 |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR RADHIKA VADDIRAJU |
13/05/1313 May 2013 | DIRECTOR APPOINTED MR SHASHIDHAR RAO NELLUTLA |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/01/1316 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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