QB TECHNOLOGY IP LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to 78 York Street London W1H 1DP on 2023-11-27

View Document

18/10/2318 October 2023 Termination of appointment of Clarks Nominees Limited as a secretary on 2023-10-18

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Anatoly Ochkovskiy on 2022-09-08

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QB TECHNOLOGY HOLDING LIMITED

View Document

21/10/2021 October 2020 CESSATION OF PHILIP GOODSON AS A PSC

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR PHIL GOODSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

15/11/1915 November 2019 CORPORATE SECRETARY APPOINTED CLARKS NOMINEES LIMITED

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 4TH FLOOR, 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

12/08/1912 August 2019 ADOPT ARTICLES 18/12/2018

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANATOLIY OTCHKOVSKIY / 16/07/2019

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GOODSON

View Document

16/07/1916 July 2019 CESSATION OF QB TECHNOLOGY HOLDING LTD AS A PSC

View Document

23/01/1923 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 2000

View Document

13/12/1813 December 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