Advanced company searchLink opens in new window

QB TECHNOLOGY IP LTD

Company number 11726444

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AD01 Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to 78 York Street London W1H 1DP on 27 November 2023
18 Oct 2023 TM02 Termination of appointment of Clarks Nominees Limited as a secretary on 18 October 2023
29 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
21 Oct 2022 CH01 Director's details changed for Mr Anatoly Ochkovskiy on 8 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Anatoly Ochkovskiy on 6 September 2022
30 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
12 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2021 MA Memorandum and Articles of Association
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
21 Oct 2020 PSC02 Notification of Qb Technology Holding Limited as a person with significant control on 25 September 2020
21 Oct 2020 TM01 Termination of appointment of Phil Arthur Goodson as a director on 25 September 2020
21 Oct 2020 PSC07 Cessation of Philip Goodson as a person with significant control on 25 September 2020
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
15 Nov 2019 AP04 Appointment of Clarks Nominees Limited as a secretary on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from 4th Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to First Floor 41-44 Great Queen Street London WC2B 5AD on 15 November 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2019 CH01 Director's details changed for Mr Anatoliy Otchkovskiy on 16 July 2019
16 Jul 2019 PSC01 Notification of Philip Goodson as a person with significant control on 18 December 2018
16 Jul 2019 PSC07 Cessation of Qb Technology Holding Ltd as a person with significant control on 18 December 2018
23 Jan 2019 SH08 Change of share class name or designation