- Company Overview for QBITUS PRODUCTS LIMITED (07815953)
- Filing history for QBITUS PRODUCTS LIMITED (07815953)
- People for QBITUS PRODUCTS LIMITED (07815953)
- Charges for QBITUS PRODUCTS LIMITED (07815953)
- More for QBITUS PRODUCTS LIMITED (07815953)
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) |
---|---|---|---|
27 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
12 Sep 2018 | AA01 | Change of accounting reference date | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
23 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
24 May 2018 | AD01 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to Unit 8 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan Wales CF83 1BF on 24 May 2018 | |
23 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
23 May 2018 | TM01 | Termination of appointment of Nirupa Mestry as a director on 16 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 16 May 2018 | |
23 May 2018 | AP01 | Appointment of Graham Ewart as a director on 16 May 2018 | |
23 May 2018 | PSC02 | Notification of Direct Healthcare Group Management Limited as a person with significant control on 16 May 2018 | |
23 May 2018 | PSC07 | Cessation of Hawkstone Holdings Ltd as a person with significant control on 16 May 2018 | |
16 May 2018 | MR01 | Registration of charge 078159530003, created on 16 May 2018 | |
15 May 2018 | MR04 | Satisfaction of charge 078159530002 in full | |
24 Jan 2018 | TM01 | Termination of appointment of Stephen Wayne Kennedy as a director on 1 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed for Dr Nirupa Mestry on 26 August 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Stephen Wayne Kennedy on 13 August 2015 |