- Company Overview for QUOB PARK LIMITED (04848698)
- Filing history for QUOB PARK LIMITED (04848698)
- People for QUOB PARK LIMITED (04848698)
- More for QUOB PARK LIMITED (04848698)
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
|
|
20 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
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
|
|
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
|
|
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
|
|
30 Mar 2022 | CERTNM |
Company name changed OS3 digital LIMITED\certificate issued on 30/03/22
|
|
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 |