CUBITT CONSULTING LIMITED



Company Documents

DateDescription
17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-18

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-18

View Document

29/05/1929 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/03/2019:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR ENGLAND

View Document

09/04/189 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/189 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/04/189 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM THE WEST WING SOMERSET HOUSE STRAND LONDON WC2R 1LA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
24/11/1524 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036605150008

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM THE WEST WING SOMERSET HOUSE STRAND LONDON WC2R 1LA

View Document

21/11/1421 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD BROCKLEBANK-FOWLER / 21/11/2014

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 30 COLEMAN STREET LONDON EC2R 5AL

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR RAY KEILTHY

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY RAY KEILTHY

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/132 May 2013 04/04/13 STATEMENT OF CAPITAL GBP 74220

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

27/02/1327 February 2013 06/12/12 STATEMENT OF CAPITAL GBP 68172

View Document

27/02/1327 February 2013 09/07/12 STATEMENT OF CAPITAL GBP 66652

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY KEILTHY / 03/11/2010

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD BROCKLEBANK-FOWLER / 02/11/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY KEILTHY / 02/11/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RAY KEILTHY / 02/11/2010

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0923 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES ANSON

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED CHARLES ANSON

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 ALTER MEMORANDUM 24/08/07 2820 PARTNER SH �1 EACH 24/08/07

View Document

04/02/084 February 2008 £ IC 67650/64830 24/08/07 £ SR 2820@1=2820

View Document

04/02/084 February 2008 ARTICLES OF ASSOCIATION

View Document

04/02/084 February 2008 VARY SHARE RIGHTS/NAME 24/08/07 AUTH ALLOT OF SECURITY 24/08/07 ALTER ARTICLES 24/08/07

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document



09/10/069 October 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 £ IC 79425/68425 25/11/05 £ SR 11000@1=11000

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 £ IC 79425/78650 08/10/05 £ SR 775@1=775

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 £ IC 91000/73500 31/01/05 £ SR 17500@1=17500

View Document

23/02/0523 February 2005 £ IC 100000/91000 31/01/05 £ SR 9000@1=9000

View Document

23/02/0523 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/0523 February 2005 9000 AND 17500 AT �1 17/12/04 VARY SHARE RIGHTS/NAME 17/12/04 RE SHARES/TAX 17/12/04 VARY SHARE RIGHTS/NAME 17/12/04 VARY SHARE RIGHTS/NAME 17/12/04 VARY SHARE RIGHTS/NAME 17/12/04 VARY SHARE RIGHTS/NAME 17/12/04

View Document

23/02/0523 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0523 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0523 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0523 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/052 February 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/031 May 2003 ALTER ARTICLES 12/12/02 VARY SHARE RIGHTS/NAME 12/12/02

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 £ NC 100000/110000 16/08/02

View Document

03/10/023 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 30 COLEMAN STREET LONDON EC2R 5AL

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: G OFFICE CHANGED 21/05/02 30 COLEMAN STREET LONDON EC2R 5AL

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: G OFFICE CHANGED 15/01/02 CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

02/04/992 April 1999 NC INC ALREADY ADJUSTED 16/03/99

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: G OFFICE CHANGED 02/04/99 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 ADOPT MEM AND ARTS 16/03/99

View Document

02/04/992 April 1999 £ NC 1000/100000 16/03

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company