Advanced company searchLink opens in new window

QBIT PROPERTY MANAGEMENT LTD

Company number 06785184

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)
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
06 Apr 2016 CH01 Director's details changed for Mr Thomas Alexander Johnston on 1 December 2015
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Sep 2015 AD01 Registered office address changed from Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 23 September 2015
13 May 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 102
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 102
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
01 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 May 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
02 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
06 Jun 2011 AP01 Appointment of Ms Chantal Geraldine Lagrin as a director
09 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
28 Feb 2011 AD01 Registered office address changed from 27 Sterling Gardens London SE14 6DU on 28 February 2011
11 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
24 Jul 2009 288b Appointment terminated director keith edwards
24 Jul 2009 288b Appointment terminated director and secretary heather smith
07 Jan 2009 NEWINC Incorporation