QUASAR TECHNOLOGY LTD

06350197
CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 8 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 7 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2022 officers Change of particulars for director (Mr Jonathon William Desmond) 2 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 7 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 6 Buy now
18 Sep 2019 officers Change of particulars for corporate secretary (Calder & Co Registrars Limited) 1 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 accounts Annual Accounts 6 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
06 Jul 2017 officers Change of particulars for director (Jonathan William Desmond) 2 Buy now
06 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
30 Jun 2016 annual-return Annual Return 3 Buy now
19 Jan 2016 officers Change of particulars for director (Jonathan William Desmond) 2 Buy now
05 Jan 2016 accounts Annual Accounts 4 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
10 Feb 2015 officers Change of particulars for director (Jonathon Desmond) 2 Buy now
10 Feb 2015 officers Change of particulars for director (Jonathon Desmond) 2 Buy now
05 Jan 2015 accounts Annual Accounts 4 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 officers Change of particulars for corporate secretary (Calder & Co Registrars Limited) 2 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2012 accounts Annual Accounts 4 Buy now
08 Sep 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
25 Jun 2009 officers Director's change of particulars / jonathon desmond / 17/06/2009 1 Buy now
25 Jun 2009 officers Secretary appointed calder & co registrars LIMITED 2 Buy now
25 Jun 2009 officers Appointment terminated secretary sjd (secretaries) LIMITED 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from unit 29 ross apartments 23 seagull lane excel centre london E16 1DE 1 Buy now
19 Jun 2009 accounts Annual Accounts 1 Buy now
19 Jun 2009 accounts Accounting reference date shortened from 31/08/2008 to 31/03/2008 1 Buy now
01 Dec 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from 405 new providence wharf 1 fairmont ave london E14 9PA 1 Buy now
22 Aug 2007 incorporation Incorporation Company 13 Buy now