- Company Overview for QUBA DIGITAL LIMITED (04038459)
- Filing history for QUBA DIGITAL LIMITED (04038459)
- People for QUBA DIGITAL LIMITED (04038459)
- Charges for QUBA DIGITAL LIMITED (04038459)
- More for QUBA DIGITAL LIMITED (04038459)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Matthew Craig Williams on 5 December 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Matthew Jones on 5 December 2024 | |
05 Dec 2024 | CH03 | Secretary's details changed for Matthew Craig Williams on 5 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Matthew Craig Williams as a person with significant control on 5 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Matthew Jones as a person with significant control on 5 December 2024 | |
17 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 22 April 2024
|
|
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from 38 Carver Street Sheffield S1 4FS England to 38 Carver Street Sheffield South Yorkshire S1 4FS on 14 November 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4EB United Kingdom to 38 Carver Street Sheffield S1 4FS on 3 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Dec 2020 | SH03 |
Purchase of own shares.
|
|
30 Dec 2020 | SH03 |
Purchase of own shares.
|
|
21 Oct 2020 | TM01 | Termination of appointment of Darren Joseph Bristow as a director on 25 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Darren Joseph Bristow as a person with significant control on 21 July 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Oct 2019 | SH03 | Purchase of own shares. | |
12 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates |