Advanced company searchLink opens in new window

QUBE CONSTRUCT LTD

Company number 06560422

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 May 2024 PSC05 Change of details for Qube Construct Holdings Ltd as a person with significant control on 2 May 2024
02 May 2024 AD01 Registered office address changed from Feltham House Feltham Corfe Taunton Somerset TA3 7DD to Collar Factory 112 st. Augustine Street Taunton TA1 1QN on 2 May 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 PSC07 Cessation of Jonathan Webster as a person with significant control on 5 October 2021
06 Oct 2021 PSC07 Cessation of Matthew Giles Andrew as a person with significant control on 5 October 2021
06 Oct 2021 PSC02 Notification of Qube Construct Holdings Ltd as a person with significant control on 5 October 2021
06 Jul 2021 CH01 Director's details changed for Mr Jonathan Webster on 24 June 2021
06 Jul 2021 PSC04 Change of details for Mr Jonathan Webster as a person with significant control on 24 June 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2020 SH08 Change of share class name or designation
24 Nov 2020 SH19 Statement of capital on 24 November 2020
  • GBP 95.00
24 Nov 2020 CAP-SS Solvency Statement dated 30/10/20
24 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2020 SH20 Statement by Directors
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates