QUBE CONSTRUCT LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Change of details for Qube Construct Holdings Ltd as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from Feltham House Feltham Corfe Taunton Somerset TA3 7DD to Collar Factory 112 st. Augustine Street Taunton TA1 1QN on 2024-05-02

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Cessation of Matthew Giles Andrew as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Notification of Qube Construct Holdings Ltd as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Cessation of Jonathan Webster as a person with significant control on 2021-10-05

View Document

06/07/216 July 2021 Director's details changed for Mr Jonathan Webster on 2021-06-24

View Document

06/07/216 July 2021 Change of details for Mr Jonathan Webster as a person with significant control on 2021-06-24

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WEBSTER / 08/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SUB-DIVISION 12/03/15

View Document

30/03/1530 March 2015 ADOPT ARTICLES 12/03/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WEBSTER / 01/01/2013

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW / 01/01/2012

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 16 STREAMSIDE HILLYFIELDS TAUNTON TA1 2LY UK

View Document

23/05/1123 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW / 09/04/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/04/0817 April 2008 ADOPT MEM AND ARTS 09/04/2008

View Document

09/04/089 April 2008 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