CUBIC M3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
08/03/238 March 2023 | Appointment of Mr Justin Elliott as a director on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/04/2228 April 2022 | Notification of Katrina Anne Walsh as a person with significant control on 2017-06-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR LOFFEL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
04/09/204 September 2020 | CESSATION OF STEPHEN NEILL AS A PSC |
02/06/202 June 2020 | APPOINTMENT TERMINATED, SECRETARY STEPHEN NEILL |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEILL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM UNIT 10 TILEMANS PARK TILEMANS LANE SHIPSTON-ON-STOUR CV36 4PR UNITED KINGDOM |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
12/06/1712 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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