Download leads from Nexok and grow your business. Find out more

Quasar Technologies Limited

Documents

Total Documents93
Total Pages323

Filing History

26 April 2023Confirmation statement made on 25 April 2023 with no updates
31 March 2023Total exemption full accounts made up to 30 June 2022
25 April 2022Confirmation statement made on 25 April 2022 with updates
13 April 2022Confirmation statement made on 2 April 2022 with no updates
28 March 2022Total exemption full accounts made up to 30 June 2021
28 January 2022Appointment of Mrs Omera Begg as a director on 24 January 2022
14 October 2021Registered office address changed from 10 Chatteris Way Lower Earley Reading Berkshire RG6 4JA to 39 Glendevon Road Woodley Reading RG5 4PL on 14 October 2021
27 April 2021Current accounting period extended from 31 March 2021 to 30 June 2021
7 April 2021Confirmation statement made on 2 April 2021 with no updates
14 September 2020Total exemption full accounts made up to 31 March 2020
5 May 2020Confirmation statement made on 2 April 2020 with no updates
19 September 2019Accounts for a dormant company made up to 31 March 2019
29 April 2019Confirmation statement made on 2 April 2019 with no updates
10 August 2018Accounts for a dormant company made up to 31 March 2018
4 May 2018Confirmation statement made on 2 April 2018 with no updates
23 October 2017Accounts for a dormant company made up to 31 March 2017
23 October 2017Accounts for a dormant company made up to 31 March 2017
8 May 2017Confirmation statement made on 2 April 2017 with updates
8 May 2017Confirmation statement made on 2 April 2017 with updates
23 September 2016Accounts for a dormant company made up to 31 March 2016
23 September 2016Accounts for a dormant company made up to 31 March 2016
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
24 June 2015Termination of appointment of Babur Mirza Begg as a director on 24 June 2015
24 June 2015Termination of appointment of Babur Mirza Begg as a director on 24 June 2015
24 June 2015Total exemption small company accounts made up to 31 March 2015
24 June 2015Total exemption small company accounts made up to 31 March 2015
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
30 July 2014Total exemption small company accounts made up to 31 March 2014
30 July 2014Total exemption small company accounts made up to 31 March 2014
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
29 August 2013Total exemption small company accounts made up to 31 March 2013
29 August 2013Total exemption small company accounts made up to 31 March 2013
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
20 July 2012Total exemption small company accounts made up to 31 March 2012
20 July 2012Total exemption small company accounts made up to 31 March 2012
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
9 September 2010Total exemption small company accounts made up to 31 March 2010
9 September 2010Total exemption small company accounts made up to 31 March 2010
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
17 June 2010Director's details changed for Babur Mirza Begg on 1 October 2009
17 June 2010Director's details changed for Babur Mirza Begg on 1 October 2009
17 June 2010Director's details changed for Ayaz Ahmed Begg on 1 October 2009
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
17 June 2010Director's details changed for Ayaz Ahmed Begg on 1 October 2009
17 June 2010Director's details changed for Ayaz Ahmed Begg on 1 October 2009
17 June 2010Director's details changed for Babur Mirza Begg on 1 October 2009
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
21 January 2010Total exemption small company accounts made up to 31 March 2009
21 January 2010Total exemption small company accounts made up to 31 March 2009
10 July 2009Return made up to 02/04/09; full list of members
10 July 2009Return made up to 02/04/09; full list of members
19 January 2009Total exemption small company accounts made up to 31 March 2008
19 January 2009Total exemption small company accounts made up to 31 March 2008
4 April 2008Return made up to 02/04/08; full list of members
4 April 2008Return made up to 02/04/08; full list of members
3 April 2008Appointment terminated secretary temple secretaries LIMITED
3 April 2008Appointment terminated secretary temple secretaries LIMITED
3 April 2008Appointment terminated director company directors LIMITED
3 April 2008Appointment terminated director company directors LIMITED
8 September 2007New director appointed
8 September 2007New director appointed
8 September 2007New director appointed
8 September 2007New secretary appointed
8 September 2007New director appointed
8 September 2007New secretary appointed
17 July 2007Registered office changed on 17/07/07 from: 30 reading road south fleet GU52 7QL
17 July 2007Registered office changed on 17/07/07 from: 30 reading road south fleet GU52 7QL
4 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08
4 June 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100
4 June 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100
4 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08
31 May 2007Memorandum and Articles of Association
31 May 2007Memorandum and Articles of Association
22 May 2007Registered office changed on 22/05/07 from: 788-790 finchley road london NW11 7TJ
22 May 2007Registered office changed on 22/05/07 from: 788-790 finchley road london NW11 7TJ
21 May 2007Company name changed tricky designs LIMITED\certificate issued on 21/05/07
21 May 2007Company name changed tricky designs LIMITED\certificate issued on 21/05/07
2 April 2007Incorporation
2 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing