CUBANEIGHT LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-03 with updates |
05/02/255 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-08-31 |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with updates |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-05-31 |
01/11/231 November 2023 | Director's details changed for Mrs Emily Rule on 2023-11-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-03 with updates |
24/11/2224 November 2022 | Notification of Tyto Public Relations Limited as a person with significant control on 2022-11-15 |
24/11/2224 November 2022 | Change of details for Tyto Public Relations Limited as a person with significant control on 2022-11-15 |
24/11/2224 November 2022 | Cessation of Sian Alison Gaskell as a person with significant control on 2022-11-15 |
24/11/2224 November 2022 | Termination of appointment of Sian Alison Gaskell as a director on 2022-11-15 |
24/11/2224 November 2022 | Appointment of Brendon James Mark Craigie as a director on 2022-11-15 |
24/11/2224 November 2022 | Appointment of Miss Emily Rule as a director on 2022-11-15 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-05-31 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
14/11/1814 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
22/09/1722 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM COX HINKINS & CO LTD CHARTERFORD HOUSE 75 LONDON ROAD OXFORD OXFORDSHIRE OX3 9BB |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/04/1629 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
02/12/142 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
02/12/142 December 2014 | 14/10/14 STATEMENT OF CAPITAL GBP 746 |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MAKARI |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/04/1425 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/04/1319 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/09/125 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL BREWIN / 03/03/2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN ALISON GASKELL / 02/04/2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL BREWIN / 02/04/2012 |
08/05/128 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/04/1128 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/04/1023 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL BREWIN / 03/04/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN ALISON GASKELL / 03/04/2010 |
02/03/102 March 2010 | CURREXT FROM 30/04/2010 TO 31/05/2010 |
03/04/093 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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