Advanced company searchLink opens in new window

QOOB LIMITED

Company number 13202578

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)
13 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 May 2024 AD01 Registered office address changed from Unit 5 Darwin House Corby Gate Business Park Corby Northants NN17 5JG England to Ground Floor Unit 1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX on 29 May 2024
27 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
18 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Jun 2023 AAMD Amended accounts made up to 30 June 2022
29 Mar 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
11 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
06 Oct 2022 PSC04 Change of details for Mr Matthew Luke Rigby-White as a person with significant control on 9 February 2022
04 Oct 2022 PSC04 Change of details for Mr Matthew Luke Rigby-White as a person with significant control on 9 February 2022
04 Oct 2022 PSC04 Change of details for Mr Matthew Luke Rigby-White as a person with significant control on 9 February 2022
03 Oct 2022 PSC07 Cessation of Jake Adam Rigby-White as a person with significant control on 9 February 2022
08 Mar 2022 CH01 Director's details changed for Mr Matthew Luke Rigby-White on 8 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Jake Adam Rigby-White on 8 March 2022
08 Mar 2022 PSC04 Change of details for Mr Matthew Luke Rigby-White as a person with significant control on 8 March 2022
08 Mar 2022 PSC04 Change of details for Mr Jake Adam Rigby-White as a person with significant control on 8 March 2022
17 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 30 June 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
09 Feb 2022 AD01 Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northants NN6 0BG England to Unit 5 Darwin House Corby Gate Business Park Corby Northants NN17 5JG on 9 February 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
10 Nov 2021 CERTNM Company name changed rigby-white holdings LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
15 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-15
  • GBP 2