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)
02 Jul 2013 TM01 Termination of appointment of Edward Hallsworth as a director
01 Jul 2013 SH20 Statement by directors
01 Jul 2013 SH19 Statement of capital on 1 July 2013
  • GBP 1,000,000.00
01 Jul 2013 CAP-SS Solvency statement dated 17/06/13
01 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Feb 2013 AD01 Registered office address changed from Highclere House 5 High Street Knaphill Woking Surrey GU21 2PG on 11 February 2013
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Bi co issue 11,501 bonus ordinary shares for each share held 21/11/2012
07 Dec 2012 CC02 Notice of removal of restriction on the company's articles
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,506,826
10 Jul 2012 CH01 Director's details changed for Roger Philip Roland Cressey on 1 July 2012
11 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
31 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr Neil Andrew Sellers on 2 June 2010
29 Jun 2010 CH01 Director's details changed for Julian Gordon Owens on 2 June 2010
29 Jun 2010 CH01 Director's details changed for Edward Jeffrey John Hallsworth on 2 June 2010
29 Jun 2010 CH01 Director's details changed for Roger Philip Roland Cressey on 2 June 2010
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Aug 2009 288a Director appointed mr neil andrew sellers