QUOMATIC SOLUTION LIMITED

Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW, England
StatusACTIVE
Company No.08967487
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

QUOMATIC SOLUTION LIMITED is an active private limited company with number 08967487. It was incorporated 10 years, 1 month, 28 days ago, on 31 March 2014. The company address is Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-20

Officer name: Mrs Pravallika Poola

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishnadas Ningilai

Termination date: 2020-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kartheek Naraharisetty

Change date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2020

Action Date: 10 May 2020

Category: Address

Type: AD01

New address: Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW

Old address: 10 Victoria Street Bristol BS1 6BN England

Change date: 2020-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vishnu Bommagani

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Hari Babu Gollapalli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mr Kartheek Naraharisetty

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kartheek Naraharisetty

Change date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hari Babu Gollapalli

Appointment date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hari Babu Gollapalli

Termination date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hari Babu Gollapalli

Appointment date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: 8 Seventh Avenue Bristol BS7 0QD

Change date: 2015-08-05

New address: 10 Victoria Street Bristol BS1 6BN

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONWAY ESTATES LIMITED

58 MONEYMORE ROAD,CO DERRY,BT45 6HG

Number:NI063940
Status:ACTIVE
Category:Private Limited Company

PAUL J. ALDER LIMITED

5 CHURCH STREET,BUCKINGHAMSHIRE,HP20 2QP

Number:03125621
Status:ACTIVE
Category:Private Limited Company

PUNCHLINE LTD

20A SOUTHBROOK ROAD,LONDON,SE12 8LQ

Number:11341758
Status:ACTIVE
Category:Private Limited Company

REDIRESI REAL ESTATE LLP

THE OAKLEY,DROITWICH,WR9 9AY

Number:OC419490
Status:ACTIVE
Category:Limited Liability Partnership

SIGMA ASSOCIATES (UK) LIMITED

3 SOMERSET CLOSE,WOTTON UNDER EDGE,GL12 8RQ

Number:03231909
Status:ACTIVE
Category:Private Limited Company

SLINGSHOT PROPERTY DEVELOPMENT GROUP LTD

ASHFORD ASSOCIATES 74A HIGH STREET,LONDON,E11 2RJ

Number:07129976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source