Advanced company searchLink opens in new window

QUBA DIGITAL LIMITED

Company number 04038459

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 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
  • GBP 106.6
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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