QB HOLDCO LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

09/12/229 December 2022 Application to strike the company off the register

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Registered office address changed from C/O Quotient Clinical Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS to 82 High Street Little Shelford Cambridge CB22 5ES on 2022-01-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O QUOTIENT CLINICAL LIMITED MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6JS ENGLAND

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAMERON / 20/11/2015

View Document

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 82 HIGH STREET LITTLE SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5ES

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM THE OLD GLASSWORKS NETTLEFOLD ROAD CARDIFF CF24 5JQ UNITED KINGDOM

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEONARD BURDETT / 19/11/2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MARK CARTER

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED DR STEPHEN PLEASANCE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED STEPHEN LEWINTON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED JONATHAN GOLDSTEIN

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED DR MARK EGERTON

View Document

16/02/1516 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 14990.69

View Document

26/01/1526 January 2015 ADOPT ARTICLES 08/01/2015

View Document

18/12/1418 December 2014 SHARES SUB-DIVIDED 10/12/2014

View Document

18/12/1418 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 0.000322

View Document

12/12/1412 December 2014 STATEMENT BY DIRECTORS

View Document

12/12/1412 December 2014 REDUCE ISSUED CAPITAL 10/12/2014

View Document

12/12/1412 December 2014 SOLVENCY STATEMENT DATED 10/12/14

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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