ADD CUBIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Second filing of Confirmation Statement dated 2017-01-26 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
03/10/243 October 2024 | Change of details for Mr Michael John Garfield as a person with significant control on 2024-10-02 |
02/10/242 October 2024 | Change of details for Mr Michael Garfield as a person with significant control on 2024-10-02 |
02/10/242 October 2024 | Register inspection address has been changed from 9 Riverside Close Riverside Close Bedford MK42 9DD England to 9 Riverside Close Bedford MK42 9DD |
02/10/242 October 2024 | Register(s) moved to registered inspection location 9 Riverside Close Bedford MK42 9DD |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Satisfaction of charge 2 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
11/01/2311 January 2023 | Change of details for Mr Michael Garfield as a person with significant control on 2023-01-10 |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Register inspection address has been changed from 9 Riverside Close Bedford MK42 9DD England to 9 Riverside Close Riverside Close Bedford MK42 9DD |
02/02/222 February 2022 | Register(s) moved to registered inspection location 9 Riverside Close Bedford MK42 9DD |
02/02/222 February 2022 | Director's details changed for Mr Michael John Garfield on 2022-01-01 |
02/02/222 February 2022 | Register inspection address has been changed to 9 Riverside Close Bedford MK42 9DD |
02/02/222 February 2022 | Register(s) moved to registered inspection location 9 Riverside Close Bedford MK42 9DD |
10/01/2210 January 2022 | Termination of appointment of Mary Sue Rogers as a secretary on 2022-01-01 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | Confirmation statement made on 2017-01-26 with updates |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1520 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050258930004 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/01/1229 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
06/09/116 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
30/01/1130 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
26/01/1126 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
22/02/1022 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
24/11/0924 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
17/10/0817 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
31/03/0831 March 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0613 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0512 December 2005 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
26/01/0426 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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