Advanced company searchLink opens in new window

QUBA HOLDINGS LIMITED

Company number 06464092

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)
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Jun 2013 AP01 Appointment of Nicholas Robert Allen as a director
03 Jun 2013 TM02 Termination of appointment of William Bees as a secretary
03 Jun 2013 TM01 Termination of appointment of Hugh Clark as a director
03 Jun 2013 TM01 Termination of appointment of William Hobhouse as a director
03 Jun 2013 TM01 Termination of appointment of William Bees as a director
03 Jun 2013 AP01 Appointment of Chunyi Jiang as a director
03 Jun 2013 AP01 Appointment of Richard James Church as a director
03 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 333.208
28 Mar 2013 122 S-div
08 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/01/2011
08 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/12/2009
08 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/10/2011
08 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 January 2013
29 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/03/2013
29 Jan 2013 AD02 Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom
29 Jan 2013 AD02 Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for James Stuart Hartley on 12 January 2012
12 Jan 2012 AD02 Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 12 October 2011
  • GBP 214.37
  • ANNOTATION A second filed SH01 was registered on 08/03/2013
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011