CUBIC LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALLACE

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS KATHRYN WENDY LOIS BOWERS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW WALLACE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR MATTHEW DAVID WALLACE

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOUGHTON WALTON / 27/11/2017

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WALTON / 27/11/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WALTON / 21/11/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS MOVES GROUP LIMITED

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 SAIL ADDRESS CREATED

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/12/1613 December 2016 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 18 HORNSBY SQUARE LAINDON ESSEX SS15 6SD

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALKER

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOUL

View Document

06/10/166 October 2016 SECRETARY APPOINTED MR MATTHEW WALLACE

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR SIMON JOHN DARVALL

View Document

06/10/166 October 2016 DIRECTOR APPOINTED RACHEL WALTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN LANE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS MOUL / 21/03/2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WALKER / 30/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WALKER / 30/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW LANE / 30/09/2014

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1220 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEOWN

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCKEOWN / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS MOUL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW LANE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WALKER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR DARREN ANDREW LANE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: CARLTON BAKER CLARKE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: GROSVENOR TOWNSEND HUNTER HOUSE HUTTON ROAD SHENFIELD ESSEX CM15 8NL

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/976 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: HUNTER HOUSE HUTTON ROAD SHENFIELD ESSEX CM15 8NL

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 376 HATFIELD ROAD ST ALBANS HERTS AL4 0DJ

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

08/11/948 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9211 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTING REF. DATE EXT FROM 03/12 TO 31/03

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 03/12

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

26/11/9026 November 1990 NC INC ALREADY ADJUSTED 19/11/90

View Document

26/11/9026 November 1990 £ NC 100/50000 19/11/90

View Document

19/11/9019 November 1990 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