Advanced company searchLink opens in new window

QUBA SAILS LIMITED

Company number 03723754

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)
13 Dec 2018 MR04 Satisfaction of charge 4 in full
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
09 Mar 2018 AD02 Register inspection address has been changed from 7th Floor the Observatory Chapel Walks Manchester M2 1HL England to 55 King Street Manchester Manchester M2 4LQ
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 125
10 Mar 2016 AD02 Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD United Kingdom to 7th Floor the Observatory Chapel Walks Manchester M2 1HL
09 Mar 2016 CH01 Director's details changed for Mrs Mingju Li on 1 February 2016
09 Mar 2016 CH01 Director's details changed for Mr Chunyi Jiang on 1 February 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 CH01 Director's details changed for Mr Chunyi Jiang on 1 March 2015
20 May 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 125
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Oct 2014 AP01 Appointment of Mrs Mingju Li as a director on 19 September 2014
30 Sep 2014 AD01 Registered office address changed from Units 5D and I South Hams Business Park Churchstow Devon TQ7 3QH to Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Richard James Church as a director on 19 September 2014
30 Sep 2014 TM01 Termination of appointment of Nicholas Robert Allen as a director on 19 September 2014
30 Sep 2014 TM01 Termination of appointment of James Stuart Hartley as a director on 19 September 2014
17 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 125
17 Mar 2014 AD02 Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD
13 Feb 2014 AD02 Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013