QUALITUBE TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Registered office address changed from PO Box 4385 10584302 - Companies House Default Address Cardiff CF14 8LH to 10 Oak Wood Place Gerrards Cross Buckinghamshire SL9 7FH on 2025-01-22

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/03/2412 March 2024 Registered office address changed to PO Box 4385, 10584302 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Satisfaction of charge 105843020001 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/09/195 September 2019 SAIL ADDRESS CREATED

View Document

05/09/195 September 2019 SAIL ADDRESS CHANGED FROM: 10 OAK WOOD PLACE GERRARDS CROSS SL9 7FH ENGLAND

View Document

05/09/195 September 2019 SAIL ADDRESS CHANGED FROM: 10 OAK WOOD PLACE GERRARDS CROSS SL9 7FH ENGLAND

View Document

05/09/195 September 2019 SAIL ADDRESS CHANGED FROM: 10 OAK WOOD PLACE GERRARDS CROSS SL9 7FH ENGLAND

View Document

05/09/195 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/09/195 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/09/195 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 18 STOKE ROAD SLOUGH BERKSHIRE SL2 5AG UNITED KINGDOM

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105843020001

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 3.08 Q WEST GREAT WEST ROAD BRENTFORD TW8 0GP ENGLAND

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information