SOFTWARE QUALITY ASSURANCE (MANAGEMENT) LIMITED
Company number 03272301
- Company Overview for SOFTWARE QUALITY ASSURANCE (MANAGEMENT) LIMITED (03272301)
- Filing history for SOFTWARE QUALITY ASSURANCE (MANAGEMENT) LIMITED (03272301)
- People for SOFTWARE QUALITY ASSURANCE (MANAGEMENT) LIMITED (03272301)
- More for SOFTWARE QUALITY ASSURANCE (MANAGEMENT) LIMITED (03272301)
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) |
---|---|---|---|
07 Sep 2015 | AD01 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mr Michael Andrew Smith on 21 July 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mrs Kathryn Elizabeth Smith on 21 July 2011 | |
14 Nov 2011 | CH03 | Secretary's details changed for Mrs Kathryn Elizabeth Smith on 21 July 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mrs Kathryn Elizabeth Smith on 15 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Michael Andrew Smith on 15 October 2009 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2009 | 363a | Return made up to 31/10/08; full list of members | |
18 Mar 2009 | 288c | Director's change of particulars / michael smith / 01/10/2008 | |
18 Mar 2009 | 288c | Director and secretary's change of particulars / kathryn smith / 01/10/2008 | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |