QUBE HOLDINGS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-05-01

View Document

16/05/2316 May 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Registered office address changed from Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB England to C/O Interpath Ltd Suite 203 + 207, Cumberland House 35 Park Row Nottingham NG1 6EE on 2023-05-16

View Document

16/05/2316 May 2023 Statement of affairs

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of Mrs Claire Whichello as a director on 2022-12-19

View Document

21/10/2221 October 2022 Director's details changed for Anna Louise Whichello on 2022-07-14

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Registered office address changed from 115L Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Robert William Horspool as a director on 2022-04-30

View Document

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

View Accounts

23/11/2123 November 2021 Termination of appointment of Ernest James Williams as a director on 2021-11-23

View Document

12/11/2112 November 2021 Registered office address changed from 7 Park Square Milton Park Milton Abingdon Oxfordshire OX14 4RR to 115L Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2021-11-12

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2022 June 2020 22/06/20 STATEMENT OF CAPITAL GBP 417500.597

View Document

22/06/2022 June 2020 STATEMENT BY DIRECTORS

View Document

22/06/2022 June 2020 CANCEL SHARE PREM A/C 04/05/2020

View Document

22/06/2022 June 2020 SOLVENCY STATEMENT DATED 04/05/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/06/1611 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST JAMES WILLIAMS / 07/04/2016

View Document

02/03/162 March 2016 AUDITOR'S RESIGNATION

View Document

28/05/1528 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSUMER MARKETING SYSTEMS & SERVICES LIMITED / 22/11/2013

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JAMES WILLIAMS / 26/03/2014

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CALLOW

View Document

30/05/1330 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSUMER MARKETING SYSTEMS & SERVICES LIMITED / 29/05/2013

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 7 THE GREEN MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RR UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSUMER MARKETING SYSTEMS & SERVICES LIMITED / 31/05/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MS CATHERINE CALLOW

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 PREVSHO FROM 31/10/2011 TO 31/07/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 4-5 HITHERCROFT COURT LUPTON ROAD WALLINGFORD OXFORDSHIRE OX10 9BT

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1114 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSUMER MARKETING SYSTEMS & SERVICES LIMITED / 01/11/2009

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0819 November 2008 SECRETARY APPOINTED CONSUMER MARKETING SYSTEMS & SERVICES LIMITED

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER SCANLON

View Document

20/10/0820 October 2008 MEMORANDUM OF ASSOCIATION

View Document

30/09/0830 September 2008 NC INC ALREADY ADJUSTED 12/09/08

View Document

30/09/0830 September 2008 SHARE AGREEMENT OTC

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 NC INC ALREADY ADJUSTED 12/09/2008

View Document

30/09/0830 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0830 September 2008 SHARE AGREEMENT OTC

View Document

30/09/0830 September 2008 ALTER ARTICLES 23/06/2008

View Document

30/09/0830 September 2008 GBP NC 100000/600000 12/09/2008

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED ERNEST JAMES WILLIAMS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED GAVIN STEWART WHICHELLO

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS GROWTH CONSULTING LLP

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SHARES AGREEMENT OTC

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 8 FRIDAY STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AH

View Document

17/07/0717 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0717 July 2007 ARTICLES OF ASSOCIATION

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 £ IC 74408/74107 11/11/04 £ SR [email protected]=301

View Document

25/11/0425 November 2004 £ IC 78027/74408 11/11/04 £ SR [email protected]=3619

View Document

24/11/0424 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/0417 November 2004 S-DIV 10/11/04

View Document

17/11/0417 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0412 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/11/0412 November 2004 RE SUB DIV OF SHARES 11/11/04

View Document

12/11/0412 November 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/11/0412 November 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/11/0412 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0412 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 S-DIV 12/11/03

View Document

16/12/0316 December 2003 PROSPECTUS

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NC INC ALREADY ADJUSTED 12/11/03

View Document

18/11/0318 November 2003 200000 12/11/03

View Document

18/11/0318 November 2003 S-DIV 12/11/03

View Document

18/11/0318 November 2003 SUB DIV / LOAN NOTES 12/11/03

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0318 November 2003 NC INC ALREADY ADJUSTED 12/11/03

View Document

18/11/0318 November 2003 £ NC 31000/100000 12/11/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 AUDITORS' STATEMENT

View Document

13/11/0313 November 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/11/0313 November 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/11/0313 November 2003 BALANCE SHEET

View Document

13/11/0313 November 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 REREG PRI-PLC 12/11/03

View Document

13/11/0313 November 2003 AUDITORS' REPORT

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/06/038 June 2003 SHARES AGREEMENT OTC

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 DIVISION CONVERSION 14/05/02

View Document

20/06/0220 June 2002 DIV CONVE 14/05/02

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 14/05/02

View Document

20/06/0220 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0220 June 2002 £ NC 1000/31000 14/05/02

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED I KNOW YOU WELL LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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