QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED

Company Documents

DateDescription
01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-05-01

View Document

23/06/2323 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/06/239 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/05/2323 May 2023 Registered office address changed from Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB England to Suites 203+207 Cumberland House 35 Park Row Nottingham NG1 6EE on 2023-05-23

View Document

16/05/2316 May 2023 Statement of affairs

View Document

16/05/2316 May 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Anna Louise Whichello on 2022-07-14

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Registered office address changed from 115L Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Robert William Horspool as a director on 2022-04-30

View Document

25/02/2225 February 2022 Notification of Claire Whichello as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Ms Alison Louise Campbell as a director on 2022-02-25

View Document

25/02/2225 February 2022 Cessation of Robert William Horspool as a person with significant control on 2022-02-25

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Termination of appointment of Ernest James Williams as a director on 2021-11-23

View Document

12/11/2112 November 2021 Registered office address changed from 7 Park Square Milton Park Milton Abingdon Oxfordshire OX14 4RR to 115L Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2021-11-12

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/03/1426 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JAMES WILLIAMS / 18/03/2014

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
7 THE GREEN
MILTON PARK MILTON
ABINGDON
OXFORDSHIRE
OX14 4RR
UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSUMER MARKETING SYSTEMS AND SERVICES LTD / 19/02/2013

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSUMER MARKETING SYSTEMS AND SERVICES LTD / 08/03/2012

View Document

09/01/129 January 2012 PREVSHO FROM 31/10/2011 TO 31/07/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 4-5 HITHERCROFT COURT LUPTON ROAD WALLINGFORD OXFORDSHIRE OX10 9BT

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/01/1027 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSUMER MARKETING SYSTEMS AND SERVICES LTD / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JAMES WILLIAMS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WHICHELLO / 26/01/2010

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 SECRETARY RESIGNED FINTECH ASSOCIATES LIMITED

View Document

29/03/0829 March 2008 SECRETARY APPOINTED CONSUMER MARKETING SYSTEMS AND SERVICES LTD

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S PARTICULARS FINTECH ASSOCIATES LIMITED

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 8 FRIDAY STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AH

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/01/04; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 � NC 31000/218000 01/07

View Document

17/02/0317 February 2003 CONVE 01/07/02

View Document

17/02/0317 February 2003 NC INC ALREADY ADJUSTED 01/07/02

View Document

17/02/0317 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 COMPANY NAME CHANGED QUBE LIMITED CERTIFICATE ISSUED ON 04/07/02; RESOLUTION PASSED ON 17/06/02

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 7 ADAM COURT HENLEY ON THAMES OXFORDSHIRE RG9 2BD

View Document

22/04/0222 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/014 July 2001 LOAN NOTE-DEED OF VARIA 09/05/01

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0113 March 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 SHARES AGREEMENT OTC

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9926 July 1999 AUDITOR'S RESIGNATION

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/05/994 May 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 � NC 1000/31000 09/07/98

View Document

21/07/9821 July 1998 DIVISION/DIRS POWERS 09/07/98

View Document

21/07/9821 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/07/98

View Document

21/07/9821 July 1998 NC INC ALREADY ADJUSTED 09/07/98

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 09/07/98

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 09/07/98

View Document

21/07/9821 July 1998 DIV 09/07/98

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED QUBE STRATEGIC CONSULTANTS LIMIT ED CERTIFICATE ISSUED ON 27/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: G OFFICE CHANGED 26/01/97 36 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: G OFFICE CHANGED 22/02/95 DURKAR HALL FARM OTTERS HOLT DURKAR WAKEFIELD WF4 3QG

View Document

06/02/956 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9425 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

09/03/949 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9422 February 1994 COMPANY NAME CHANGED PHONEKIT PROJECTS LIMITED CERTIFICATE ISSUED ON 23/02/94

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: G OFFICE CHANGED 20/02/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZOOM DIRECT LTD


  • 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