Advanced company searchLink opens in new window

QBARTER TECHNOLOGY AND SERVICES LIMITED

Company number 10318057

Filter by category

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)
25 Mar 2024 CERTNM Company name changed ramana solutions LTD\certificate issued on 25/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
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
  • GBP 2
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
  • GBP 1