QUBITI LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-22

View Document

15/07/2515 July 2025 NewCourt order in a winding-up (& Court Order attachment)

View Document

15/07/2515 July 2025 NewRegistered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland to C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX on 2025-07-15

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Appointment of Mrs Caroline Anne Slater as a secretary on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Termination of appointment of John James Williamson as a director on 2022-09-05

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM INTERNATIONAL HOUSE 38 THISTLE STREET EDINBURGH EH2 1EN UNITED KINGDOM

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR RICHARD AARON GRIERSON

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR JOHN JAMES WILLIAMSON

View Document

17/03/2017 March 2020 23/09/19 STATEMENT OF CAPITAL GBP 104

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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