QOB HOLDING COMPANY LIMITED

250 Woodcote Road, Wallington, SM6 0QE, Surrey
StatusACTIVE
Company No.09328694
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

QOB HOLDING COMPANY LIMITED is an active private limited company with number 09328694. It was incorporated 9 years, 5 months, 8 days ago, on 26 November 2014. The company address is 250 Woodcote Road, Wallington, SM6 0QE, Surrey.



Company Fillings

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean O'boyle

Cessation date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Argent

Notification date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 136 GBP

Date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Steve Argent

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 17 Oct 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH03

Date: 2018-06-08

Capital : 8 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 134.5 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'boyle

Termination date: 2018-06-29

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 129.50 GBP

Date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 0.003 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2016

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 0.003 GBP

Date: 2015-09-30

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 THE AVENUE MANAGEMENT CO LTD

MIDDLE FLAT,TAUNTON,TA1 1EA

Number:05472967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAISY & LIZZIE LIMITED

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:08169968
Status:ACTIVE
Category:Private Limited Company

DESIGNER SOFTWARE (STEVENAGE) LIMITED

243 CALEDONIAN ROAD,,N1 1ED

Number:02101539
Status:LIQUIDATION
Category:Private Limited Company

ELENCION IT SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10387516
Status:ACTIVE
Category:Private Limited Company

KIS AV LIMITED

237 KINGSWAY,MANCHESTER,SK8 1LA

Number:11514118
Status:ACTIVE
Category:Private Limited Company

KMDIEM CONSULTING LIMITED

6 ST. ANDREWS ROAD,LIVERPOOL,L23 7UR

Number:10353659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source