QUBIC ASSOCIATE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Cessation of Ils Trustees Limited as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Notification of Qubic Trustees Limited as a person with significant control on 2024-04-25

View Document

12/04/2412 April 2024 Registered office address changed from St Anns Quay 118 Quayside Newcastle upon Tyne NE1 3BD to 2 st. James Gate Newcastle upon Tyne NE1 4AD on 2024-04-12

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Notification of Ils Trustees Limited as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

22/12/2222 December 2022 Cessation of Christopher Peter Eaton as a person with significant control on 2022-12-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 ARTICLES OF ASSOCIATION

View Document

24/05/1924 May 2019 ALTER ARTICLES 01/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

09/04/199 April 2019 CESSATION OF DAVID MICHAEL GRAHAM AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER EATON

View Document

12/11/1812 November 2018 03/02/16 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 COMPANY NAME CHANGED QUBIC ASSOCIATES LTD CERTIFICATE ISSUED ON 12/07/16

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/04/1628 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3AZ ENGLAND

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GRAHAM / 26/09/2011

View Document

02/09/112 September 2011 COMPANY NAME CHANGED QUBIC TAX LTD CERTIFICATE ISSUED ON 02/09/11

View Document

02/09/112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 THE STAITHES THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SN

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED YATEGRAVE LTD CERTIFICATE ISSUED ON 15/10/10

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GRAHAM / 05/04/2010

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 39 THE CEDARS WHICKHAM TYNE & WEAR GATESHEAD TYNE & WEAR NE16 5TJ

View Document

10/07/0910 July 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED DAVID MICHAEL GRAHAM

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

06/04/096 April 2009 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