QUGEN LIMITED

05194030
UNIT 205, CERVANTES HOUSE, 5-9 HEADSTONE ROAD HARROW ENGLAND HA1 1PD

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Jul 2024 accounts Annual Accounts 3 Buy now
08 Sep 2023 accounts Annual Accounts 3 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 officers Change of particulars for director (Dr Keerti Narian Mathur) 2 Buy now
17 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2020 accounts Annual Accounts 3 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Nov 2018 accounts Annual Accounts 3 Buy now
18 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2018 officers Appointment of director (Mr Keerti Narian Mathur) 2 Buy now
08 Sep 2018 officers Termination of appointment of secretary (Stone Limited) 1 Buy now
08 Sep 2018 officers Termination of appointment of director (Mark Veale) 1 Buy now
08 Sep 2018 officers Termination of appointment of director (Park Limited) 1 Buy now
08 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Nov 2016 accounts Annual Accounts 3 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Mark Veale) 2 Buy now
27 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
06 Aug 2015 annual-return Annual Return 6 Buy now
06 Aug 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
19 May 2015 address Move Registers To Sail Company With New Address 1 Buy now
18 May 2015 address Change Sail Address Company With New Address 1 Buy now
30 Apr 2015 officers Appointment of director (Mr Mark Veale) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Clive Ronald Needham) 1 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
16 Aug 2013 annual-return Annual Return 5 Buy now
14 Aug 2012 annual-return Annual Return 5 Buy now
22 May 2012 accounts Annual Accounts 4 Buy now
26 Aug 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for corporate secretary (Stone Limited) 2 Buy now
02 Aug 2010 officers Change of particulars for corporate director (Park Limited) 2 Buy now
18 Mar 2010 accounts Annual Accounts 5 Buy now
04 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
26 Mar 2009 officers Director appointed clive ronald needham 2 Buy now
26 Mar 2009 officers Appointment terminated director jennifer duncan 1 Buy now
20 Mar 2009 accounts Annual Accounts 9 Buy now
13 Oct 2008 officers Appointment terminated director cm group services LIMITED 1 Buy now
09 Oct 2008 officers Appointment terminated director cm management (uk) LIMITED 1 Buy now
09 Oct 2008 officers Director appointed park LIMITED 1 Buy now
08 Oct 2008 officers Secretary appointed stone LIMITED 1 Buy now
08 Oct 2008 officers Appointment terminated secretary cm group services LIMITED 1 Buy now
29 Aug 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 9 Buy now
23 Jul 2008 accounts Annual Accounts 9 Buy now
30 Aug 2007 annual-return Return made up to 30/07/07; no change of members 7 Buy now
20 Aug 2007 officers New director appointed 3 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
16 Jan 2007 officers New director appointed 3 Buy now
16 Jan 2007 officers New secretary appointed 3 Buy now
16 Jan 2007 officers New director appointed 3 Buy now
18 Aug 2006 annual-return Return made up to 30/07/06; full list of members 6 Buy now
06 Jun 2006 accounts Annual Accounts 9 Buy now
04 Aug 2005 officers New director appointed 1 Buy now
04 Aug 2005 officers New director appointed 1 Buy now
04 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 annual-return Return made up to 30/07/05; full list of members 3 Buy now
04 Aug 2005 address Location of debenture register 1 Buy now
04 Aug 2005 address Location of register of members 1 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: 39-40 st james place london SW1A 1NS 1 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 30/40 st james place london SW1A 1NS 1 Buy now
26 May 2005 address Registered office changed on 26/05/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ 1 Buy now
26 May 2005 officers Secretary resigned 1 Buy now
26 May 2005 officers New secretary appointed 2 Buy now
08 Sep 2004 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
18 Aug 2004 capital Ad 30/07/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers New secretary appointed 2 Buy now
30 Jul 2004 incorporation Incorporation Company 16 Buy now