Advanced company searchLink opens in new window

QUGEN LIMITED

Company number 05194030

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
17 Jul 2023 CH01 Director's details changed for Dr Keerti Narian Mathur on 1 January 2022
17 Jul 2023 PSC04 Change of details for Dr Keerti Narian Mathur as a person with significant control on 1 January 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
22 Jul 2022 AD02 Register inspection address has been changed from 132 College Road Harrow HA1 1BQ England to Cervantes House Headstone Road Harrow HA1 1PD
22 Jul 2022 AD01 Registered office address changed from Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD England to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 22 July 2022
13 Jan 2022 AD01 Registered office address changed from Lawrence & Co, 132-134 College Road Harrow HA1 1BQ England to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 13 January 2022
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
05 Aug 2019 AD02 Register inspection address has been changed from Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA United Kingdom to 132 College Road Harrow HA1 1BQ
28 Nov 2018 AA Micro company accounts made up to 31 December 2017
18 Oct 2018 PSC01 Notification of Keerti Mathur as a person with significant control on 3 August 2018
18 Oct 2018 PSC07 Cessation of Lj Capital Limited as a person with significant control on 3 August 2018
08 Sep 2018 AP01 Appointment of Mr Keerti Narian Mathur as a director on 20 August 2018
08 Sep 2018 TM02 Termination of appointment of Stone Limited as a secretary on 20 August 2018
08 Sep 2018 TM01 Termination of appointment of Mark Veale as a director on 20 August 2018
08 Sep 2018 TM01 Termination of appointment of Park Limited as a director on 20 August 2018
08 Sep 2018 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Lawrence & Co, 132-134 College Road Harrow HA1 1BQ on 8 September 2018
13 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates