QUBICLE LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Registered office address changed from Unit 1 &2 Top Deck Industrial Estate Smethurst Lane Off Plodder Lane Bolton Greater Manchester BL4 0AN United Kingdom to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2024-12-06

View Document

06/12/246 December 2024 Appointment of a liquidator

View Document

03/07/243 July 2024 Order of court to wind up

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

26/04/2426 April 2024 Cessation of Emma Jane Dalton as a person with significant control on 2023-06-13

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Termination of appointment of Emma Jane Dalton as a director on 2023-06-13

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

11/05/2311 May 2023 Director's details changed for Mrs Emma Jane Dalton on 2023-04-28

View Document

11/05/2311 May 2023 Director's details changed for Mrs Emma Jane Dalton on 2023-04-27

View Document

11/05/2311 May 2023 Change of details for Mrs Emma Jane Dalton as a person with significant control on 2023-04-27

View Document

11/05/2311 May 2023 Change of details for Mrs Emma Jane Dalton as a person with significant control on 2023-04-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been suspended

View Document

06/10/216 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

22/03/1922 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM UNIT 17,DUNSCAR BUSINESS PARK DUNSCAR INDUSTRIAL ESTATE, BLACKBURN ROAD BOLTON LANCS BL7 9PQ ENGLAND

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062524390001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM UNIT 1 DUNSCAR BUSINESS PARK BLACKBURN ROAD BOLTON LANCASHIRE BL7 9PQ

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE DALTON / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DALTON / 24/10/2014

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DALTON / 24/10/2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE DALTON / 29/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DALTON / 29/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/11/127 November 2012 PREVSHO FROM 29/06/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

07/02/127 February 2012 PREVEXT FROM 31/05/2011 TO 29/06/2011

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 11 GREENLEIGH CLOSE BOLTON BL1 7BQ

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE DALTON / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DALTON / 29/04/2010

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED TIOTE LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 CHANGE OF NAME 20/04/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/05/0718 May 2007 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