Advanced company searchLink opens in new window

QUBIX INTERNATIONAL LIMITED

Company number 04783753

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)
04 Apr 2024 AP01 Appointment of Mr Patrick Francis Cooney as a director on 31 March 2024
03 Apr 2024 TM01 Termination of appointment of Andrew Langford as a director on 31 March 2024
11 Jan 2024 AA01 Previous accounting period extended from 27 June 2023 to 27 December 2023
01 Nov 2023 AD01 Registered office address changed from Grosvenor House Prospect Hill Redditch B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 1 November 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Aug 2023 AD01 Registered office address changed from Unit 6 Albion House High Street Woking Surrey GU21 6BG England to Grosvenor House Prospect Hill Redditch B97 4DL on 29 August 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 1,214,856.2
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 1,214,856.2
19 Jan 2023 SH19 Statement of capital on 19 January 2023
  • GBP 1,119,817.00
  • ANNOTATION Clarification a second filed SH19 was registered on 19/01/2023 for the originally filed document on 21/12/2022
18 Jan 2023 PSC02 Notification of Version 1 Solutions Limited as a person with significant control on 23 December 2022
11 Jan 2023 TM02 Termination of appointment of Edward Michael Ramsden as a secretary on 11 January 2023
09 Jan 2023 PSC07 Cessation of Julian Gordon Owens as a person with significant control on 23 December 2022
09 Jan 2023 TM01 Termination of appointment of Julian Gordon Owens as a director on 23 December 2022
09 Jan 2023 TM01 Termination of appointment of Neil Andrew Sellers as a director on 23 December 2022
09 Jan 2023 TM01 Termination of appointment of Matthew Alexander Yorke as a director on 23 December 2022
09 Jan 2023 TM01 Termination of appointment of Richard John Pepper as a director on 23 December 2022
09 Jan 2023 AP01 Appointment of Mrs. Louise Christina Lahiff as a director on 23 December 2022
09 Jan 2023 AP01 Appointment of Mr Andrew Langford as a director on 23 December 2022
09 Jan 2023 AP01 Appointment of Mr Tom O'connor as a director on 23 December 2022
09 Jan 2023 TM01 Termination of appointment of Roger Philip Roland Cressey as a director on 23 December 2022
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • GBP 280,183.0
  • ANNOTATION Clarification a second filed SH19 was registered on 19/01/2023 for the originally filed document on 21/12/2022
21 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
21 Dec 2022 SH20 Statement by Directors