QUALITY ASSURE SOFTWARE LIMITED

Room 79 , John Astor House Room 79 , John Astor House, London, W1W 6DN, England
StatusACTIVE
Company No.09716914
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

QUALITY ASSURE SOFTWARE LIMITED is an active private limited company with number 09716914. It was incorporated 8 years, 11 months, 1 day ago, on 04 August 2015. The company address is Room 79 , John Astor House Room 79 , John Astor House, London, W1W 6DN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-29

Officer name: Mr Sreeni Vivekanandan

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-29

Officer name: Mr Sreeni Vivekanandan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 1a Elia Street London N1 8DE England

New address: Room 79 , John Astor House 3, Foley Street London W1W 6DN

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Sreeni Vivekanandan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

Old address: Flat 33, Stuart Court St. Annes Rise Redhill RH1 1AE England

New address: 1a Elia Street London N1 8DE

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIANGLOBAL1 LIMITED

42 EDITH STREET,OLDHAM,OL8 2AL

Number:11687176
Status:ACTIVE
Category:Private Limited Company

DAVIS MANAGEMENT SPORTS LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:08278106
Status:ACTIVE
Category:Private Limited Company

FOREST COURT RESIDENTS ASSOCIATION LIMITED

ONE EASTWOOD,BINLEY BUSINESS PARK,CV3 2UB

Number:01001972
Status:ACTIVE
Category:Private Limited Company

POOCH SQUAD LIMITED

6 ADAM BROWN AVENUE,CAMBERLEY,GU17 0SE

Number:11685549
Status:ACTIVE
Category:Private Limited Company

RECKON DIGITAL LTD

81 FARRINGDON STREET,LONDON,EC4A 4BL

Number:09069017
Status:ACTIVE
Category:Private Limited Company

ROYAL CINQUE PORTS YACHT CLUB LIMITED

5 WATERLOO CRESCENT,DOVER,CT16 1LA

Number:07275794
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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