QUBIC ADVISORY SERVICES LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Accounts. Accounts type total exemption full. 2020-06-22 View Report
Address. New address: 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD. Old address: 118 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD United Kingdom. Change date: 2019-07-23. 2019-07-23 View Report
Confirmation statement. Statement with updates. 2019-07-22 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Address. New address: 118 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD. Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ. Change date: 2019-03-15. 2019-03-15 View Report
Persons with significant control. Psc name: Andrew Neil Stevenson. Cessation date: 2019-03-08. 2019-03-14 View Report
Persons with significant control. Notification date: 2019-03-08. Psc name: Qubic Associate Group Limited. 2019-03-11 View Report
Persons with significant control. Psc name: Christopher Peter Eaton. Cessation date: 2019-03-08. 2019-03-11 View Report
Resolution. Description: Resolutions. 2019-03-11 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Accounts. Accounts type total exemption full. 2017-06-29 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 17/07/2016. 2017-02-03 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Accounts. Accounts type small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Accounts. Accounts type small. 2015-02-22 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Accounts. Change account reference date company current extended. 2013-12-19 View Report
Address. Change date: 2013-12-16. Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Officers. Officer name: Alan Cable. 2013-05-15 View Report
Officers. Officer name: Mr. David Michael Graham. 2013-05-15 View Report
Incorporation. Incorporation company. 2013-05-09 View Report