QUALYSIS CONSULTANCY LTD - CARSHALTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-20 View Report
Accounts. Accounts type micro entity. 2024-03-13 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-10-05 View Report
Confirmation statement. Statement with updates. 2021-03-12 View Report
Accounts. Accounts type micro entity. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-09-19 View Report
Confirmation statement. Statement with updates. 2020-07-23 View Report
Accounts. Accounts type micro entity. 2020-03-08 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Address. Old address: Flat 340 the Blenheim Centre Prince Regent Road Hounslow TW3 1NB. New address: 61 Beeches Avenue Carshalton Surrey SM5 3LJ. Change date: 2019-06-05. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-08-15 View Report
Accounts. Accounts type micro entity. 2017-10-20 View Report
Persons with significant control. Psc name: Sheetal Deven Bairat. Notification date: 2016-04-06. 2017-08-24 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Accounts. Accounts type total exemption small. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2014-10-15 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Officers. Officer name: Sheetal Bairat. 2013-04-24 View Report
Officers. Officer name: Mrs Sheetal Deven Bairat. 2013-04-24 View Report
Accounts. Accounts type total exemption small. 2013-02-12 View Report
Address. Old address: Flat 4 Majestic Court 59 Beavers Lane Hounslow Middlesex TW4 6BQ United Kingdom. Change date: 2013-02-05. 2013-02-05 View Report
Document replacement. Made up date: 2012-08-15. Form type: AR01. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Officers. Officer name: Mr Deven Devdatta Bairat. Change date: 2012-08-29. 2012-09-03 View Report
Capital. Capital allotment shares. 2012-04-24 View Report
Officers. Officer name: Sheetal Deven Bairat. 2012-04-23 View Report
Incorporation. Incorporation company. 2011-08-15 View Report