CUBCALL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Registration of charge 012623320026, created on 2025-01-30

View Document

31/01/2531 January 2025 Registration of charge 012623320025, created on 2025-01-30

View Document

22/11/2422 November 2024 Director's details changed for Amer Mohammed Mahdi Al Tajir on 2024-10-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Full accounts made up to 2022-12-31

View Document

24/05/2424 May 2024 Compulsory strike-off action has been suspended

View Document

24/05/2424 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 ADOPT ARTICLES 14/04/2016

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARTE

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012623320019

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012623320018

View Document

03/10/133 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP NICKLIN

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR TAYLOR WESSING SECRETARIES LIMITED

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARTE

View Document

13/02/1313 February 2013 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

13/02/1313 February 2013 CORPORATE DIRECTOR APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED CHARLES DESMOND PARTE

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 24 ARLINGTON HOUSE 17-20 ARLINGTON STREET LONDON SW1 1RL

View Document

04/01/134 January 2013 ALTER ARTICLES 10/12/2012

View Document

04/01/134 January 2013 ARTICLES OF ASSOCIATION

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

05/10/125 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED SADEQ AL TAJIR / 28/11/2011

View Document

22/09/1122 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED AMER MOHAMMED MAHDI AL TAJIR

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED KHALID MOHAMED MAHDI AL TAJIR

View Document

19/07/1019 July 2010 FACILITY AGREEMENT 09/07/2010

View Document

19/07/1019 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

19/07/1019 July 2010 ARTICLES OF ASSOCIATION

View Document

19/07/1019 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/1019 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/11/0924 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 28/09/06

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 ALTER MEM AND ARTS 31/01/95

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9311 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9310 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/9329 November 1993

View Document

29/11/9329 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ALTER MEM AND ARTS 27/10/93

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/908 May 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: G OFFICE CHANGED 08/05/90 94A BROMPTON ROAD LONDON SW3 1ER

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/894 August 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/10/8730 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/07/8715 July 1987 DISSOLUTION DISCONTINUED

View Document

10/06/7610 June 1976 CERTIFICATE OF INCORPORATION

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