- 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) |
---|---|---|---|
21 Oct 2015 | AP01 | Appointment of Dr Nirupa Mestry as a director on 13 August 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Stephen Wayne Kennedy as a director on 13 August 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Glenn Cottingham - Smith as a director on 13 August 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Springwood Cornmill Rawroyds, Holywell Green Halifax West Yorkshire HX4 9ED to 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED on 21 October 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Nov 2014 | MR01 | Registration of charge 078159530002, created on 21 November 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
21 May 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 January 2013 | |
18 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2011 | NEWINC |
Incorporation
|