- Company Overview for QUBIT SERVICE LTD (08005907)
- Filing history for QUBIT SERVICE LTD (08005907)
- People for QUBIT SERVICE LTD (08005907)
- More for QUBIT SERVICE LTD (08005907)
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) |
---|---|---|---|
23 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
14 Mar 2019 | PSC05 | Change of details for Lux Lucis Trustee Ltd as a person with significant control on 4 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from One Aldgate London EC3N 1RE England to 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE on 6 March 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Mrs Marika Gargano on 1 November 2017 | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
18 Oct 2017 | PSC07 | Cessation of Nf Trustee Ltd as a person with significant control on 19 December 2016 | |
18 Oct 2017 | PSC02 | Notification of Lux Lucis Trustee Ltd as a person with significant control on 19 December 2016 | |
18 Jun 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
09 May 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Mario Gesue' as a director on 7 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mrs Marika Gargano as a director on 7 November 2016 | |
28 Jul 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
23 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Moorgate House, 5-8 Dysart Street London EC2A 2BX to One Aldgate London EC3N 1RE on 29 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Mario Gesue' on 22 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 24 March 2014 |