Qube Qualifications And Development LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Qube Qualifications And Development Limited
Last balance sheet date 2014-07-31 Turnover £7,451,361 +2.37% Gross Profit £1,977,916 +8.20% Net Income £148,600 -12.76% Staff Costs £3,474,192 +16.40% Cash in hand £355,653 0% Net Worth £2,270,171 +6.54% Liabilities £1,261,042 +1.57% Trade Debtors £3,175,560 +0.16% Operating Profit £190,596 -12.08% Total assets £3,531,213 +4.77% Shareholder's funds £2,270,171 +6.54% Total liabilities £1,261,042 +1.57%
QUBE STRATEGIC CONSULTANTS LIMITED
QUBE LIMITED
Company type Private Limited Company , Liquidation Company Number 02887289 Record last updated Thursday, May 19, 2022 11:30:44 PM UTC Official Address 7 Park Square Milton Abingdon Oxfordshire Ox144rr Harwell There are 10 companies registered at this street
Postal Code OX144RR Sector Technical and vocational secondary education
Visits Searches Document Type Publication date Download link Registry Apr 30, 2022 Resignation of one Director (a man) Registry Feb 25, 2022 Appointment of a woman Registry Feb 25, 2022 Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 25, 2022 Appointment of a woman Registry Nov 23, 2021 Resignation of one Director (a man) Registry Apr 26, 2021 Appointment of a woman Registry Nov 1, 2020 Resignation of one Director (a man) Registry Nov 1, 2020 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Nov 1, 2020 Resignation of one Individual Or Entity With Significant Influence Or Control Registry Oct 23, 2020 Two appointments: 2 men Financials May 4, 2017 Annual accounts Registry Feb 22, 2017 Confirmation statement made , with updates Financials May 8, 2016 Annual accounts Registry Apr 11, 2016 Change of particulars for director Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Mar 7, 2016 Annual return Registry Mar 7, 2016 Change of particulars for corporate secretary Registry Mar 2, 2016 Auditor's letter of resignation Financials Apr 24, 2015 Annual accounts Registry Mar 9, 2015 Annual return Financials May 6, 2014 Annual accounts Registry Mar 26, 2014 Annual return Registry Mar 26, 2014 Change of particulars for director Financials May 3, 2013 Annual accounts Registry Mar 25, 2013 Change of registered office address Registry Feb 20, 2013 Annual return Registry Feb 19, 2013 Change of particulars for corporate secretary Financials Mar 12, 2012 Annual accounts Registry Mar 8, 2012 Annual return Registry Mar 8, 2012 Change of particulars for corporate secretary Registry Jan 9, 2012 Change of accounting reference date Registry Oct 3, 2011 Change of registered office address Financials Jul 20, 2011 Annual accounts Registry Feb 16, 2011 Annual return Financials Aug 1, 2010 Annual accounts Registry Mar 19, 2010 Particulars of a mortgage or charge Registry Mar 19, 2010 Mortgage Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge 8166223... Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge 8166223... Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge 8166224... Registry Feb 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 27, 2010 Annual return Registry Jan 26, 2010 Change of particulars for director Registry Jan 26, 2010 Change of particulars for corporate secretary Registry Jan 26, 2010 Change of particulars for director Financials May 7, 2009 Annual accounts Registry Mar 2, 2009 Annual return Registry Mar 29, 2008 Appointment of a person Registry Mar 29, 2008 Resignation of a person Registry Mar 26, 2008 Appointment of a person as Secretary Registry Mar 14, 2008 Annual return Registry Mar 13, 2008 Notice of change of directors or secretaries or in their particulars Financials Feb 29, 2008 Annual accounts Registry Jul 26, 2007 Change in situation or address of registered office Registry May 8, 2007 Resignation of a person Registry Apr 18, 2007 Appointment of a person Registry Apr 17, 2007 Appointment of a person 1910065... Financials Apr 12, 2007 Annual accounts Registry Apr 12, 2007 Annual return Registry Apr 12, 2007 Resignation of a person Registry Apr 12, 2007 Director's particulars changed Financials Apr 12, 2007 Annual accounts Registry Mar 14, 2007 Resignation of one Business Adviser and one Director (a man) Registry Feb 13, 2007 Two appointments: 2 men Registry Feb 5, 2007 Resignation of a person Registry Dec 18, 2006 Change of accounting reference date Registry Dec 18, 2006 Accounts Registry May 16, 2006 Annual return Financials May 4, 2006 Annual accounts Registry Jan 26, 2006 Resignation of one Director (a man) Financials Aug 5, 2005 Annual accounts Registry Mar 29, 2005 Appointment of a person Registry Mar 29, 2005 Resignation of a person Registry Feb 22, 2005 Resignation of one Secretary (a man) Registry Feb 15, 2005 Particulars of a mortgage or charge Registry Jan 17, 2005 Annual return Registry Sep 22, 2004 Resignation of a person Registry Sep 22, 2004 Resignation of a director Registry Sep 22, 2004 Appointment of a person Registry Sep 22, 2004 Appointment of a secretary Registry Sep 22, 2004 Resignation of a person Registry Sep 22, 2004 Appointment of a person Registry Jun 30, 2004 Resignation of 2 people: one Director (a man) Registry May 19, 2004 Appointment of a man as Secretary Financials Apr 19, 2004 Annual accounts Registry Mar 31, 2004 Annual return Registry Nov 18, 2003 Appointment of a person Registry Oct 31, 2003 Appointment of a man as Director and Business Adviser Registry May 28, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials May 6, 2003 Annual accounts Registry Mar 21, 2003 Annual return Registry Feb 17, 2003 Notice of increase in nominal capital Registry Feb 17, 2003 Resolution Registry Feb 17, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 17, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 17, 2003 £ nc 1000/1500000 Registry Feb 17, 2003 Varying share rights and names