Advanced company searchLink opens in new window

QUALITUBE LIMITED

Company number 07014849

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)
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
  • GBP 230,100
05 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
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
  • GBP 100
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
  • GBP 100