QUBE DESIGN (UK) LTD
Status | ACTIVE |
Company No. | 05592931 |
Category | Private Limited Company |
Incorporated | 14 Oct 2005 |
Age | 18 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
QUBE DESIGN (UK) LTD is an active private limited company with number 05592931. It was incorporated 18 years, 7 months, 9 days ago, on 14 October 2005. The company address is Britannic House 657 Liverpool Road Britannic House 657 Liverpool Road, Manchester, M44 5XD, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Legacy
Date: 20 Dec 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/09/2017
Documents
Capital allotment shares
Date: 27 Nov 2017
Action Date: 15 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-15
Capital : 12 GBP
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Return
Type: CS01
Description: 30/09/17 Statement of Capital gbp 12
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Greg Southall
Change date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD
Old address: 2 Eastway Urmston Manchester M41 8SG
Change date: 2017-09-07
Documents
Termination secretary company with name termination date
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-07
Officer name: Christopher Jarvis
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-07
Psc name: Mr Gregory Steven Southall
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Southall
Change date: 2017-06-13
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-16
Officer name: Greg Southall
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Miss Louise Saxton
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 10 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-04-10
Officer name: Miss Louise Saxton
Documents
Change person director company
Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 04 Aug 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-13
Psc name: Miss Louise Saxton
Documents
Accounts amended with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 19 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/10/05--------- £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 27 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 27/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALDEBURGH YACHT CLUB,SUFFOLK,IP15 5NA
Number: | 05560759 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 10890138 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-35 KIRBY STREET,LONDON,EC1N 8TE
Number: | 09281370 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLE BRIDGE MANAGEMENT LIMITED
11/15 HIGH STREET,LEATHERHEAD,KT23 4AA
Number: | 09143976 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN SQUARE,BURY ST. EDMUNDS,IP33 3DJ
Number: | 03233373 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,WEST MIDLANDS,CV1 3DX
Number: | 04423518 |
Status: | ACTIVE |
Category: | Private Limited Company |