- Company Overview for QUASH ASSOCIATES LTD (10664736)
- Filing history for QUASH ASSOCIATES LTD (10664736)
- People for QUASH ASSOCIATES LTD (10664736)
- More for QUASH ASSOCIATES LTD (10664736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
06 Jul 2022 | PSC04 | Change of details for Mr John Quashie as a person with significant control on 22 June 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr John Quashie on 22 June 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr John Quashie on 6 July 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 18 Day Close St. Neots PE19 6DF England to 81 Christie Drive Huntingdon Cambridgeshire PE29 6JP on 22 June 2022 | |
19 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
10 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
18 Feb 2020 | AD01 | Registered office address changed from 33 Goldfinch Drive Sandy SG19 2SA England to 18 Day Close St. Neots PE19 6DF on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr John Quashie on 17 February 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr John Quashie as a person with significant control on 17 February 2020 | |
04 Oct 2019 | PSC04 | Change of details for Mr John Quashie as a person with significant control on 1 March 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr John Quashie on 1 March 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 20 the Jays Sandy SG19 2UY England to 33 Goldfinch Drive Sandy SG19 2SA on 4 October 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Mr John Quashie on 5 June 2017 | |
15 Mar 2018 | PSC04 | Change of details for Mr John Quashie as a person with significant control on 5 June 2017 |