QUBE CONSTRUCT LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Change of details for Qube Construct Holdings Ltd as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Registered office address changed from Feltham House Feltham Corfe Taunton Somerset TA3 7DD to Collar Factory 112 st. Augustine Street Taunton TA1 1QN on 2024-05-02 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Cessation of Matthew Giles Andrew as a person with significant control on 2021-10-05 |
06/10/216 October 2021 | Notification of Qube Construct Holdings Ltd as a person with significant control on 2021-10-05 |
06/10/216 October 2021 | Cessation of Jonathan Webster as a person with significant control on 2021-10-05 |
06/07/216 July 2021 | Director's details changed for Mr Jonathan Webster on 2021-06-24 |
06/07/216 July 2021 | Change of details for Mr Jonathan Webster as a person with significant control on 2021-06-24 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WEBSTER / 08/04/2016 |
20/04/1620 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/03/1530 March 2015 | SUB-DIVISION 12/03/15 |
30/03/1530 March 2015 | ADOPT ARTICLES 12/03/2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WEBSTER / 01/01/2013 |
19/04/1319 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW / 01/01/2012 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 16 STREAMSIDE HILLYFIELDS TAUNTON TA1 2LY UK |
23/05/1123 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW / 09/04/2010 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
17/04/0817 April 2008 | ADOPT MEM AND ARTS 09/04/2008 |
09/04/089 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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