QB TECHNOLOGY HOLDING LIMITED

Company Documents

DateDescription
03/01/243 January 2024 Order of court to wind up

View Document

12/12/2312 December 2023 Termination of appointment of Christopher Winston Tessler as a director on 2023-11-29

View Document

27/11/2327 November 2023 Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to 78 York Street London W1H 1DP on 2023-11-27

View Document

18/10/2318 October 2023 Termination of appointment of Clarks Nominees Limited as a secretary on 2023-10-18

View Document

11/08/2311 August 2023 Termination of appointment of Kenneth Macrae as a director on 2023-08-09

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Registration of charge 113707040001, created on 2022-12-19

View Document

21/10/2221 October 2022 Director's details changed for Mr Anatoly Ochkovskiy on 2022-09-08

View Document

14/10/2214 October 2022 Appointment of Mr Kenneth Macrae as a director on 2022-10-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Appointment of Viktor Vasenev as a director on 2021-07-29

View Document

11/08/2111 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Appointment of Mr Christopher Winston Tessler as a director on 2021-07-29

View Document

05/08/215 August 2021 Notification of Fagestrom Limited as a person with significant control on 2021-07-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/2010 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 2550

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

02/03/202 March 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CORPORATE SECRETARY APPOINTED CLARKS NOMINEES LIMITED

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

02/09/192 September 2019 SECOND FILED SH01 - 13/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

26/11/1826 November 2018 ADOPT ARTICLES 13/11/2018

View Document

23/11/1823 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANATOLY OCHKOVSKIY / 13/11/2018

View Document

19/11/1819 November 2018 CESSATION OF PHILIP WILLIAM ARDEN AS A PSC

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ANATOLY OCHKOVSKIY

View Document

13/07/1813 July 2018 CESSATION OF EVGENIA LOEWE AS A PSC

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR EVGENIA LOEWE

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGENIA LOEWE

View Document

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company