Download leads from Nexok and grow your business. Find out more

QUBE Automotive Ltd

Documents

Total Documents96
Total Pages478

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023
27 April 2023Confirmation statement made on 19 April 2023 with updates
19 May 2022Total exemption full accounts made up to 31 March 2022
26 April 2022Confirmation statement made on 19 April 2022 with updates
19 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 July 2021Total exemption full accounts made up to 31 March 2021
14 June 2021Notification of Qubedata (Holdings) Limited as a person with significant control on 30 March 2021
5 May 2021Cessation of Qubedata (Holdings) Limited as a person with significant control on 30 March 2021
30 April 2021Confirmation statement made on 19 April 2021 with updates
6 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
11 November 2020Termination of appointment of Richard William Hill as a director on 5 November 2020
16 July 2020Total exemption full accounts made up to 31 March 2020
20 April 2020Confirmation statement made on 19 April 2020 with no updates
21 August 2019Total exemption full accounts made up to 31 March 2019
23 April 2019Confirmation statement made on 19 April 2019 with no updates
12 December 2018Total exemption full accounts made up to 31 March 2018
2 May 2018Confirmation statement made on 19 April 2018 with updates
2 May 2018Director's details changed for Mrs Elizabeth Anne Seymour on 19 April 2018
2 May 2018Director's details changed for Mr Richard William Hill on 19 April 2018
2 May 2018Director's details changed for Mr Matthew William Seymour on 19 April 2018
2 May 2018Director's details changed for Mr Seamus O'donnell on 19 April 2018
10 November 2017Registered office address changed from 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP to 10 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 10 November 2017
10 November 2017Registered office address changed from 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP to 10 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 10 November 2017
24 October 2017Total exemption full accounts made up to 31 March 2017
24 October 2017Total exemption full accounts made up to 31 March 2017
19 May 2017Confirmation statement made on 19 April 2017 with updates
19 May 2017Confirmation statement made on 19 April 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
13 May 2016Director's details changed for Mr Seamus O'donnell on 1 November 2015
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 320
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 320
13 May 2016Director's details changed for Mr Seamus O'donnell on 1 November 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
7 May 2015Appointment of Mr Seamus O'donnell as a director on 7 May 2015
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 320
7 May 2015Appointment of Mr Seamus O'donnell as a director on 7 May 2015
7 May 2015Appointment of Mr Richard William Hill as a director on 7 May 2015
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 320
7 May 2015Appointment of Mr Seamus O'donnell as a director on 7 May 2015
7 May 2015Appointment of Mr Richard William Hill as a director on 7 May 2015
7 May 2015Appointment of Mr Richard William Hill as a director on 7 May 2015
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
7 August 2014Registered office address changed from Suite 7 4Th Floor Kent House Romney Place Maidstone Kent ME15 6LH to 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 7 August 2014
7 August 2014Registered office address changed from Suite 7 4Th Floor Kent House Romney Place Maidstone Kent ME15 6LH to 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 7 August 2014
7 August 2014Registered office address changed from Suite 7 4Th Floor Kent House Romney Place Maidstone Kent ME15 6LH to 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 7 August 2014
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 320
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 320
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2013Appointment of Mrs Elizabeth Seymour as a director
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Appointment of Mrs Elizabeth Seymour as a director
20 August 2013Compulsory strike-off action has been discontinued
20 August 2013Compulsory strike-off action has been discontinued
17 August 2013Annual return made up to 19 April 2013 with a full list of shareholders
17 August 2013Annual return made up to 19 April 2013 with a full list of shareholders
13 August 2013First Gazette notice for compulsory strike-off
13 August 2013First Gazette notice for compulsory strike-off
7 January 2013Total exemption small company accounts made up to 31 March 2012
7 January 2013Total exemption small company accounts made up to 31 March 2012
1 August 2012Registered office address changed from the Maidstone Studios New Cut Road Vintners Park Maidstone Kent ME14 5NZ England on 1 August 2012
1 August 2012Registered office address changed from the Maidstone Studios New Cut Road Vintners Park Maidstone Kent ME14 5NZ England on 1 August 2012
1 August 2012Registered office address changed from the Maidstone Studios New Cut Road Vintners Park Maidstone Kent ME14 5NZ England on 1 August 2012
11 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
11 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
3 April 2012Total exemption full accounts made up to 31 March 2011
3 April 2012Total exemption full accounts made up to 31 March 2011
1 June 2011Registered office address changed from the Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 1 June 2011
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
1 June 2011Registered office address changed from the Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 1 June 2011
1 June 2011Registered office address changed from the Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 1 June 2011
17 May 2011Statement of capital following an allotment of shares on 19 April 2010
  • GBP 320
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 May 2011Change of share class name or designation
17 May 2011Change of share class name or designation
17 May 2011Statement of capital following an allotment of shares on 19 April 2010
  • GBP 81
17 May 2011Statement of capital following an allotment of shares on 19 April 2010
  • GBP 320
17 May 2011Statement of capital following an allotment of shares on 19 April 2010
  • GBP 81
15 July 2010Current accounting period shortened from 30 April 2011 to 31 March 2011
15 July 2010Current accounting period shortened from 30 April 2011 to 31 March 2011
14 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010
14 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010
21 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
21 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
21 April 2010Appointment of Mr Matthew William Seymour as a director
21 April 2010Termination of appointment of John Cowdry as a director
21 April 2010Appointment of Mr Matthew William Seymour as a director
21 April 2010Termination of appointment of John Cowdry as a director
19 April 2010Incorporation
19 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing