CUBEULTRA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Mr Martin Paul Mann as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewChange of details for Mr Tom Allen as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

01/09/251 September 2025 NewChange of details for Mr Robin Morton Bosworth as a person with significant control on 2025-09-01

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

03/05/233 May 2023 Change of details for Mr Robin Morton Bosworth as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Martin Paul Mann on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Robin Morton Bosworth on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Particulars of variation of rights attached to shares

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/10/1622 October 2016 DIRECTOR APPOINTED MR THOMAS ANTHONY ALLEN

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM THE GUILDHALL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AZ

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL MANN / 04/03/2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MANN

View Document

09/10/129 October 2012 ADOPT ARTICLES 03/10/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR ROBIN MORTON BOSWORTH

View Document

19/09/1219 September 2012 SECRETARY APPOINTED MISS HEATHER SWANN

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MANN

View Document

07/09/127 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/124 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 999

View Document

30/08/1230 August 2012 RE RESIGNATION OF DIR/ SEC 16/08/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/09/1117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MANN / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KENNETH GEORGE MANN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL MANN / 05/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 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