Advanced company searchLink opens in new window

QUOB PARK LIMITED

Company number 04848698

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)
28 Jan 2025 TM01 Termination of appointment of Timothy Graeme Scurry as a director on 13 November 2023
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 20,000,000
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 18,900,000
18 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
05 Dec 2024 PSC07 Cessation of Robert Simon Terry as a person with significant control on 5 December 2024
05 Dec 2024 PSC02 Notification of Quob Park Capital Limited as a person with significant control on 5 December 2024
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
21 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2023 TM01 Termination of appointment of Keith Paul Nisbet as a director on 13 November 2023
30 Nov 2023 TM01 Termination of appointment of Paul Stephen Campbell as a director on 13 November 2023
30 Nov 2023 TM01 Termination of appointment of Robert George Cooling as a director on 13 November 2023
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 18,331,268
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 TM01 Termination of appointment of Stephen Scott as a director on 21 March 2023
13 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 18,206,268
08 Dec 2022 TM02 Termination of appointment of Deborah Tarrant as a secretary on 30 September 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 18,106,268
30 Mar 2022 CERTNM Company name changed OS3 digital LIMITED\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
28 Mar 2022 CH01 Director's details changed for Mr Stephen Robert Dunn on 1 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued