CUBICO UK DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
25/02/2525 February 2025 | Appointment of Frances Judith Karki as a director on 2025-02-11 |
24/02/2524 February 2025 | Termination of appointment of Robert Paul Tate as a director on 2025-02-11 |
02/01/252 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
27/06/2427 June 2024 | Change of details for a person with significant control |
27/06/2427 June 2024 | Change of details for a person with significant control |
27/06/2427 June 2024 | Change of details for a person with significant control |
27/06/2427 June 2024 | Change of details for a person with significant control |
27/06/2427 June 2024 | Change of details for a person with significant control |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-31 with updates |
05/04/245 April 2024 | Cessation of John Whittaker as a person with significant control on 2024-01-12 |
05/04/245 April 2024 | Cessation of Sheila Greenwood as a person with significant control on 2024-01-12 |
05/04/245 April 2024 | Cessation of Christopher Eves as a person with significant control on 2024-01-12 |
05/04/245 April 2024 | Change of details for Cubico Sustainable Investments Limited as a person with significant control on 2024-01-12 |
03/04/243 April 2024 | Termination of appointment of Paul Reginald Brian Bowden as a director on 2024-04-03 |
03/04/243 April 2024 | Appointment of Mr Robert Paul Tate as a director on 2024-04-03 |
26/02/2426 February 2024 | Certificate of change of name |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Memorandum and Articles of Association |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
30/01/2430 January 2024 | Particulars of variation of rights attached to shares |
30/01/2430 January 2024 | Change of share class name or designation |
30/01/2430 January 2024 | Sub-division of shares on 2024-01-12 |
29/01/2429 January 2024 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA United Kingdom to 70 st Mary Axe London EC3A 8BE on 2024-01-29 |
29/01/2429 January 2024 | Termination of appointment of Myles Howard Kitcher as a director on 2024-01-12 |
29/01/2429 January 2024 | Termination of appointment of Matthew Paul Colton as a director on 2024-01-12 |
25/01/2425 January 2024 | Accounts for a small company made up to 2023-03-31 |
31/10/2331 October 2023 | Appointment of Mr Paul Reginald Brian Bowden as a director on 2023-08-31 |
30/10/2330 October 2023 | Termination of appointment of Ian Jamie Mcintyre as a director on 2023-08-31 |
11/10/2311 October 2023 | Termination of appointment of John Alexander Schofield as a director on 2023-09-30 |
11/10/2311 October 2023 | Appointment of Mr Matthew Paul Colton as a director on 2023-09-29 |
04/10/234 October 2023 | Director's details changed for Mr Ian Jamie Mcintyre on 2023-10-03 |
08/04/238 April 2023 | Accounts for a small company made up to 2022-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
03/08/213 August 2021 | Director's details changed for Mr Jamie Ian Mcintyre on 2021-04-23 |
15/07/2115 July 2021 | Change of details for Mrs Sheila Greenwood as a person with significant control on 2021-07-08 |
30/06/2130 June 2021 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
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