- 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) |
---|---|---|---|
01 Oct 2013 | CH01 | Director's details changed for Mr Eduard Boyev on 1 October 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Jan 2013 | AD01 | Registered office address changed from R 1.07 Davenport House 16 Pepper Street London E14 9RP United Kingdom on 9 January 2013 | |
28 Nov 2012 | CH04 | Secretary's details changed for Curzon Secrateries Limited on 13 October 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
28 Sep 2012 | CH01 | Director's details changed for Mr Danylo Boyev on 11 May 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 May 2012 | CH01 | Director's details changed for Mr Danylo Boyev on 11 May 2012 | |
28 Nov 2011 | AD01 | Registered office address changed from Qualitube Ltd 91-93 Buckingham Palace Road London SW1W 0RP on 28 November 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
25 Jul 2011 | AP01 | Appointment of Mr Danylo Boyev as a director | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Mar 2011 | AP01 | Appointment of Mr Eduard Boyev as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Danylo Boyev as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Eduard Boyev as a director | |
24 Sep 2010 | AD01 | Registered office address changed from Cta Business Centre 132 Ebury Street London SW1W 9QQ on 24 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
28 Jul 2010 | AP04 | Appointment of Curzon Secrateries Limited as a secretary | |
26 Jul 2010 | AD01 | Registered office address changed from 78 Centurion Building 376 Queenstown Road Chelsea Bridge Wharf SW8 4NZ on 26 July 2010 | |
12 Feb 2010 | AP01 | Appointment of Danylo Boyev as a director | |
18 Nov 2009 | TM01 | Termination of appointment of Danylo Boyev as a director | |
18 Nov 2009 | AP01 | Appointment of Dr Eduard Boyev as a director | |
10 Sep 2009 | NEWINC | Incorporation |