- Company Overview for QUALITUBE LIMITED (07014849)
- Filing history for QUALITUBE LIMITED (07014849)
- People for QUALITUBE LIMITED (07014849)
- Charges for QUALITUBE LIMITED (07014849)
- Registers for QUALITUBE LIMITED (07014849)
- More for QUALITUBE LIMITED (07014849)
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) |
---|---|---|---|
05 Sep 2018 | TM02 | Termination of appointment of Victoria Shapiro as a secretary on 5 September 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 3.08 Q West Great West Road Brentford TW8 0GP England to 10 Oak Wood Place Gerrards Cross SL9 7FH on 5 September 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from Eb.0.8a Europa Studios Victoria Road London NW10 6nd to 3.08 Q West Great West Road Brentford TW8 0GP on 10 March 2017 | |
15 Dec 2016 | TM01 | Termination of appointment of Eduard Boyev as a director on 15 December 2016 | |
27 Oct 2016 | MR04 | Satisfaction of charge 070148490002 in full | |
27 Oct 2016 | MR04 | Satisfaction of charge 070148490001 in full | |
12 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
05 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | MR01 | Registration of charge 070148490003, created on 7 October 2014 | |
06 Oct 2014 | CH03 | Secretary's details changed for Victoria Shapiro on 8 February 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Curzon Secretaries Limited as a secretary on 6 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH03 | Secretary's details changed for Victoria Shapiro on 8 February 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Curzon Secretaries Limited as a secretary on 6 October 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Apr 2014 | MR01 | Registration of charge 070148490002 | |
02 Jan 2014 | MR01 | Registration of charge 070148490001 | |
18 Dec 2013 | CH01 | Director's details changed for Mr Danylo Boyev on 6 December 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|