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)
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Aug 2017 TM02 Termination of appointment of Christine Linda Leech as a secretary on 21 August 2017
21 Aug 2017 AP03 Appointment of Mr Edward Michael Ramsden as a secretary on 21 August 2017
27 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
27 Jun 2017 PSC01 Notification of Julian Gordon Owens as a person with significant control on 6 April 2016
22 Jun 2017 AA Accounts for a small company made up to 30 June 2016
16 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue share capital 20/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2016 CC02 Notice of removal of restriction on the company's articles
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 990,000
21 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 800,000
23 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
16 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 800,000
16 Jun 2015 CH01 Director's details changed for Roger Philip Roland Cressey on 1 December 2014
15 Jun 2015 CH01 Director's details changed for Roger Philip Roland Cressey on 1 December 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Feb 2015 SH03 Purchase of own shares.
06 Jan 2015 SH06 Cancellation of shares. Statement of capital on 27 November 2014
  • GBP 800,000.00
09 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 900,000
09 Jun 2014 CH01 Director's details changed for Mr Neil Andrew Sellers on 29 July 2013
16 Apr 2014 AP01 Appointment of Mr Matthew Alexander Yorke as a director
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 SH06 Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 900,000.00
01 Aug 2013 SH03 Purchase of own shares.