QBARTER TECHNOLOGY AND SERVICES LIMITED
Company number 10318057
- Company Overview for QBARTER TECHNOLOGY AND SERVICES LIMITED (10318057)
- Filing history for QBARTER TECHNOLOGY AND SERVICES LIMITED (10318057)
- People for QBARTER TECHNOLOGY AND SERVICES LIMITED (10318057)
- More for QBARTER TECHNOLOGY AND SERVICES LIMITED (10318057)
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) |
---|---|---|---|
25 Mar 2024 | CERTNM |
Company name changed ramana solutions LTD\certificate issued on 25/03/24
|
|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 8 Frensham Bracknell RG12 0TQ England to 2 Piggott Road Shinfield Reading RG2 9RH on 31 October 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Venkata Ramachandra Raju Mandapati as a person with significant control on 6 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Venkata Ramachandra Raju Mandapati on 6 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mounica Dantuluri on 3 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 413, Summit House London Raod Bracknell RG12 2XH United Kingdom to 8 Frensham Bracknell RG12 0TQ on 30 January 2017 | |
18 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
18 Oct 2016 | CH01 | Director's details changed for Mr Venkata Mandapati on 8 October 2016 | |
09 Sep 2016 | AP01 | Appointment of Mounica Dantuluri as a director on 20 August 2016 | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|