Qubic Group Plc was founded on 08 June 2000 and has its registered office in Barnet in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 4 directors listed as Welch, Nigel Martin, Papachrisostomou, Christopher, Papachrisostomou, Joseph Vasily, French, John Anthony at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAPACHRISOSTOMOU, Christopher | 08 June 2000 | - | 1 |
PAPACHRISOSTOMOU, Joseph Vasily | 08 June 2000 | - | 1 |
FRENCH, John Anthony | 19 October 2001 | 31 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELCH, Nigel Martin | 08 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 September 2020 | |
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 08 April 2020 | |
MR04 - N/A | 20 June 2019 | |
MR04 - N/A | 20 June 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 01 April 2019 | |
MR01 - N/A | 23 January 2019 | |
AP01 - Appointment of director | 22 June 2018 | |
CS01 - N/A | 13 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 07 April 2016 | |
TM01 - Termination of appointment of director | 21 January 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 15 April 2015 | |
CH01 - Change of particulars for director | 14 November 2014 | |
CH01 - Change of particulars for director | 14 November 2014 | |
CH01 - Change of particulars for director | 14 November 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 02 April 2014 | |
MR01 - N/A | 27 December 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AA01 - Change of accounting reference date | 02 September 2010 | |
AR01 - Annual Return | 10 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
363a - Annual Return | 16 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2009 | |
AA - Annual Accounts | 17 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2009 | |
363a - Annual Return | 17 July 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 02 August 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363s - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 23 June 2004 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 04 November 2002 | |
CERTNM - Change of name certificate | 04 July 2002 | |
363s - Annual Return | 03 July 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 February 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2002 | |
AAMD - Amended Accounts | 23 January 2002 | |
363s - Annual Return | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 05 November 2001 | |
AA - Annual Accounts | 03 November 2001 | |
225 - Change of Accounting Reference Date | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
287 - Change in situation or address of Registered Office | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 23 June 2000 | |
NEWINC - New incorporation documents | 08 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2019 | Outstanding |
N/A |
A registered charge | 19 December 2013 | Fully Satisfied |
N/A |
Debenture | 22 December 2009 | Fully Satisfied |
N/A |