Advanced company searchLink opens in new window

QOB INTERIORS LTD

Company number 04135412

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)
05 Sep 2016 AA Accounts for a small company made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
26 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
25 Nov 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
25 Jul 2013 AD01 Registered office address changed from , Room 4 Foremost House, Radford Way Business Centre, Radford Way Billericay, Essex, CM12 0BT on 25 July 2013
05 Jun 2013 TM02 Termination of appointment of Roderick Coult as a secretary
28 May 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
08 Nov 2012 AP01 Appointment of Mr Sean O'boyle as a director
30 Oct 2012 CERTNM Company name changed qube interiors LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
23 Oct 2012 CONNOT Change of name notice
02 Aug 2012 AP03 Appointment of Roderick Coult as a secretary
02 Aug 2012 TM02 Termination of appointment of Coult & Co Ltd as a secretary
02 Aug 2012 TM01 Termination of appointment of Roderick Coult as a director
27 Jul 2012 AP01 Appointment of Mr Mathew Quill as a director
04 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
15 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
30 Dec 2010 CERTNM Company name changed qob developments LTD\certificate issued on 30/12/10
  • CONNOT ‐
16 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-14