QUBIT SERVICE LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Appointment of Mr Donato Parete as a director on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of Patricia Ann Bennie as a director on 2023-11-17

View Document

22/08/2322 August 2023 Appointment of Mrs Patricia Ann Bennie as a director on 2022-12-30

View Document

04/08/234 August 2023 Termination of appointment of Patricia Ann Bennie as a director on 2022-12-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

14/12/2214 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

22/02/2222 February 2022 Appointment of Mrs Patricia Ann Bennie as a director on 2022-01-05

View Document

22/02/2222 February 2022 Termination of appointment of David Malcolm Kaye as a director on 2022-01-05

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARIKA GARGANO / 18/11/2020

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / LUX LUCIS TRUSTEE LTD / 04/03/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM ONE ALDGATE LONDON EC3N 1RE ENGLAND

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIKA GARGANO / 01/11/2017

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUX LUCIS TRUSTEE LTD

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 CESSATION OF NF TRUSTEE LTD AS A PSC

View Document

18/06/1718 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/05/179 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS MARIKA GARGANO

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO GESUE'

View Document

28/07/1628 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/05/1623 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MOORGATE HOUSE, 5-8 DYSART STREET LONDON EC2A 2BX

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO GESUE' / 22/06/2015

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE UNITED KINGDOM

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MARIO GESUE'

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR FERDINANDO FUSARO

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR FERDINANDO FUSARO

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON RHODEN

View Document

26/04/1326 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR VASILICA CIOBANU

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR SIMON ANTHONY RHODEN

View Document

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information