CUBIC INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Change of details for Mr Blake Edwards as a person with significant control on 2023-09-13

View Document

19/09/2319 September 2023 Director's details changed for Mr Duncan George Hartop on 2023-09-13

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Daniel Ignazio Logiudice on 2023-09-13

View Document

19/09/2319 September 2023 Change of details for Mr Daniel Ignazio Logiudice as a person with significant control on 2023-09-13

View Document

19/09/2319 September 2023 Secretary's details changed for Natalie Edwards on 2023-09-13

View Document

19/09/2319 September 2023 Director's details changed for Mr Blake Edwards on 2023-09-13

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Change of details for Mr Daniel Logiudice as a person with significant control on 2022-10-10

View Document

21/10/2221 October 2022 Notification of Blake Edwards as a person with significant control on 2022-10-01

View Document

21/10/2221 October 2022 Notification of Duncan Hartop as a person with significant control on 2016-11-11

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM TRINITY COURT MOLLY MILLARS LANE WOKINGHAM RG41 2PY ENGLAND

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

16/06/1816 June 2018 REGISTERED OFFICE CHANGED ON 16/06/2018 FROM THE SANCTUARY SUITE 2 23 OAK HILL GROVE SURBITON SURREY KT6 6DU

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEORGE HARTOP / 21/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IGNAZIO LOGIUDICE / 01/02/2017

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

24/11/1424 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/11/1312 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR ANDREW JAMES EDWARDS

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM BOWDEN HOUSE 14 BOWDEN STREET LONDON SE11 4DS ENGLAND

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE EDWARDS / 01/10/2009

View Document

05/10/105 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEORGE HARTOP / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE EDWARDS / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IGNAZIO LOGIUDICE / 01/10/2009

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/11/0920 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 138-140 CHARRING CROSS ROAD LONDON

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 7 WYCH MEWS LAINDON BASILDON ESSEX SS15 4JG

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED APOTHEM LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 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