CUBIC8 LIMITED

Company Documents

DateDescription
23/07/2123 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/05/2131 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

18/04/2018 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE JANE PATEL

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMERE PATEL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

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

05/07/165 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/02/1619 February 2016 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

06/11/156 November 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMERE PATEL / 01/09/2014

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE JANE PATEL / 01/09/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 16 THE HEDGEROWS STEVENAGE HERTFORDSHIRE SG2 7BW

View Document

01/08/141 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MRS SOPHIE JANE PATEL

View Document

21/08/1221 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

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

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMERE PATEL / 01/10/2009

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY COMPANY ADVISORY SERVICES LIMITED

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: SECOND FLOOR, VIKING HOUSE SWALLOWDALE LANE HEMEL HEMPSTEAD HERTS HP2 7EA

View Document

03/07/073 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 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