W3QUEST INFOTECH LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

17/01/2417 January 2024 Application to strike the company off the register

View Document

09/11/239 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-06-30

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Accounts

24/02/2324 February 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

04/11/224 November 2022 Director's details changed for Mrs Pooja Sharma on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 285 North Street Bedminster Bristol BS3 1JP England to 39 Marksbury Road Bristol BS3 5JU on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Puneet Bhasin as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Manjul Bhasin as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Manjul Bhasin on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Puneet Bhasin on 2022-11-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY POOJA SHARMA

View Document

07/03/187 March 2018 SECRETARY APPOINTED PUNEET BHASIN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/05/159 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/03/1423 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS POOJA SHARMA / 15/03/2014

View Document

23/03/1423 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUL BHASIN / 15/03/2014

View Document

23/03/1423 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/03/1423 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS POOJA SHARMA / 15/03/2014

View Document

23/03/1423 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PUNEET BHASIN / 15/03/2014

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM 22 BENYON COURT BATH ROAD READING BERKS RG1 6HR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/08/137 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

01/04/121 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PUNEET BHASIN / 30/03/2012

View Document

15/11/1115 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUNEET BHASIN / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUL BHASIN / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS POOJA SHARMA / 21/02/2010

View Document

06/10/096 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANJUL BHASIN / 28/02/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 12 SOUTHERN HILL REDLANDS ROAD READING BERKSHIRE RG1 4ES

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: CLAYMORE HOUSE CLAYMORE TAME VALLEY INDUSTRIAL ESTATE WILNCOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: SIR ROBERT PEEL MILL, MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • YOUR PROPERTY LTD


  • 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