QUASAR ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 06915981 |
Category | Private Limited Company |
Incorporated | 27 May 2009 |
Age | 15 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
QUASAR ENTERPRISES LIMITED is an active private limited company with number 06915981. It was incorporated 15 years, 11 days ago, on 27 May 2009. The company address is 1 Parkshot, Richmond, TW9 2RD, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-26
Officer name: Mr Devamullage Ruchira Thaminda Perera
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Devamullage Ruchira Thaminda Perera
Change date: 2020-05-26
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Address
Type: AD01
New address: 1 Parkshot Richmond Surrey TW9 2rd
Old address: 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom
Change date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Devamullage Ruchira Thaminda Perera
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change person secretary company with change date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Preethi Perera
Change date: 2016-07-14
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Devamullage Ruchira Thaminda Perera
Change date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
Old address: 56 Brushfield Way Knaphill Woking Surrey GU21 2TQ
Change date: 2015-08-14
New address: 22 the Quadrant Richmond Surrey TW9 1BP
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Change account reference date company current shortened
Date: 02 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Some Companies
ANTHONY CHANDLER ASSOCIATES LTD
134 HIGH STREET,NEW MALDEN,KT3 4EP
Number: | 07976546 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ
Number: | 07312808 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 08924648 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ABBEYDALE ROAD,SHEFFIELD,S7 1FD
Number: | 10710714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LAMBDEN HOUSE LAMBDEN ROAD,ASHFORD,TN27 0RB
Number: | 07586145 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RASHLEIGH PLACE,MILTON KEYNES,MK6 2TS
Number: | 08346009 |
Status: | ACTIVE |
Category: | Private Limited Company |