Advanced company searchLink opens in new window

QUBIT SERVICE LTD

Company number 08005907

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)
06 Mar 2019 AD01 Registered office address changed from One Aldgate London EC3N 1RE England to 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE on 6 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
20 Dec 2017 CH01 Director's details changed for Mrs Marika Gargano on 1 November 2017
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Oct 2017 PSC07 Cessation of Nf Trustee Ltd as a person with significant control on 19 December 2016
18 Oct 2017 PSC02 Notification of Lux Lucis Trustee Ltd as a person with significant control on 19 December 2016
18 Jun 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
01 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
09 May 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 TM01 Termination of appointment of Mario Gesue' as a director on 7 November 2016
18 Nov 2016 AP01 Appointment of Mrs Marika Gargano as a director on 7 November 2016
28 Jul 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
23 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AD01 Registered office address changed from Moorgate House, 5-8 Dysart Street London EC2A 2BX to One Aldgate London EC3N 1RE on 29 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Mario Gesue' on 22 June 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
24 Mar 2014 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 24 March 2014
24 Mar 2014 AP01 Appointment of Mario Gesue' as a director
24 Mar 2014 TM01 Termination of appointment of Ferdinando Fusaro as a director