- Company Overview for QUBIX INTERNATIONAL LIMITED (04783753)
- Filing history for QUBIX INTERNATIONAL LIMITED (04783753)
- People for QUBIX INTERNATIONAL LIMITED (04783753)
- Charges for QUBIX INTERNATIONAL LIMITED (04783753)
- More for QUBIX INTERNATIONAL LIMITED (04783753)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
09 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
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
|
|
01 Aug 2013 | SH03 | Purchase of own shares. |