- Company Overview for QUBIC TAX LTD (06472862)
- Filing history for QUBIC TAX LTD (06472862)
- People for QUBIC TAX LTD (06472862)
- Charges for QUBIC TAX LTD (06472862)
- More for QUBIC TAX LTD (06472862)
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) |
---|---|---|---|
08 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | CH01 | Director's details changed for Mr. David Michael Graham on 9 August 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BB England on 7 August 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 | |
07 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 May 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 20 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for David Michael Graham on 9 September 2011 | |
02 Sep 2011 | CERTNM |
Company name changed qubic associates LTD\certificate issued on 02/09/11
|
|
02 Sep 2011 | CONNOT | Change of name notice | |
28 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Nov 2009 | TM02 | Termination of appointment of Dorothy Graham as a secretary | |
06 Oct 2009 | CH01 | Director's details changed for David Michael Graham on 6 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Dorothy Anne Graham on 6 October 2009 | |
22 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
30 Apr 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 |