CUBENETICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-10-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Confirmation statement made on 2021-10-22 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/09/189 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA KRISHNAMOORTHY / 11/11/2017 |
09/09/189 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA KRISHNAMOORTHY / 11/11/2017 |
10/01/1810 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 145 KINGFISHER HEIGHTS 2 BRAMWELL WAY LONDON E16 2GS ENGLAND |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 20 WAND STREET LEICESTER LE4 5BS |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 145 KINGFISHER HEIGHTS BRAMWELL WAY LONDON E16 2GS ENGLAND |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/07/155 July 2015 | REGISTERED OFFICE CHANGED ON 05/07/2015 FROM FLAT 97 ADRIATIC APARTMENTS 20 WESTERN GATEWAY VICTORIA DOCKS LONDON E16 1BU |
09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA KRISHNAMOORTHY / 09/03/2015 |
08/12/148 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM NO 9 HILLFIELD COURT BELSIZE AVENUE BELSIZE PARK LONDON NW3 4BH |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 134 FORUM HOUSE EMPIRE WAY WEMBLEY PARK MIDDLESEX HA9 0HJ ENGLAND |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA KRISHNAMOORTHY / 17/10/2013 |
17/09/1317 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
13/10/1213 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RAJEEV AIKKARA |
13/10/1213 October 2012 | APPOINTMENT TERMINATED, DIRECTOR VEDAVYAS PANNEERSHELVAM |
13/10/1213 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ASHWIN SADEESH |
13/06/1213 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
26/10/1126 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN SADEESH / 25/10/2011 |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV AIKKARA / 25/10/2011 |
25/10/1125 October 2011 | DIRECTOR APPOINTED MR ASHWIN SADEESH |
22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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