CUBICSTONE CAPITAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

12/05/2512 May 2025 Full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Julian Robert Soper as a director on 2025-04-30

View Document

26/02/2526 February 2025 Registered office address changed from 22a St James's Square London SW1Y 5LP England to 8-9 Northumberland Street 3rd Floor Office London WC2N 5DA on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Memorandum and Articles of Association

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

08/12/238 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Particulars of variation of rights attached to shares

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Change of details for Mr Julian Robert Soper as a person with significant control on 2023-10-25

View Document

01/12/231 December 2023 Change of details for Mr. Sukru Haskan as a person with significant control on 2023-10-25

View Document

01/12/231 December 2023 Change of details for Mr Savio Felix Figueredo as a person with significant control on 2023-10-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

25/04/2325 April 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Registered office address changed from Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 22a St James's Square London SW1Y 5LP on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

27/04/2127 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM RIGNALL HOUSE 5 THE GARTH GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9AQ ENGLAND

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR SUKRU HASKAN

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKRU HASKAN

View Document

25/06/1925 June 2019 CESSATION OF CUBICSTONE CAPITAL AS A PSC

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT SOPER / 02/04/2019

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ROBERT SOPER

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVIO FELIX FIGUEREDO

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASWIR KANDOLA

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM OFFICE 36, 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND

View Document

12/08/1812 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 50100

View Document

13/09/1713 September 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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