CUBANEIGHT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

05/02/255 February 2025 Previous accounting period extended from 2024-05-31 to 2024-08-31

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Director's details changed for Mrs Emily Rule on 2023-11-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

24/11/2224 November 2022 Notification of Tyto Public Relations Limited as a person with significant control on 2022-11-15

View Document

24/11/2224 November 2022 Change of details for Tyto Public Relations Limited as a person with significant control on 2022-11-15

View Document

24/11/2224 November 2022 Cessation of Sian Alison Gaskell as a person with significant control on 2022-11-15

View Document

24/11/2224 November 2022 Termination of appointment of Sian Alison Gaskell as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Brendon James Mark Craigie as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Miss Emily Rule as a director on 2022-11-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

22/09/1722 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/142 December 2014 14/10/14 STATEMENT OF CAPITAL GBP 746

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL MAKARI

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/04/1319 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL BREWIN / 03/03/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ALISON GASKELL / 02/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL BREWIN / 02/04/2012

View Document

08/05/128 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/04/1023 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL BREWIN / 03/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ALISON GASKELL / 03/04/2010

View Document

02/03/102 March 2010 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

03/04/093 April 2009 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