CUBIKS INTELLECTUAL PROPERTY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

27/12/2427 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

17/12/2417 December 2024 Resolutions

View Document

22/10/2422 October 2024 Termination of appointment of Stephen Edward Tapp as a director on 2024-10-11

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Paul Dean as a director on 2023-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Tiia Tomband as a director on 2022-05-12

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

16/03/2216 March 2022 Change of details for Cubiks Limited as a person with significant control on 2022-03-15

View Document

31/01/2231 January 2022 Registered office address changed from Ranger House, Walnut Tree Close Guildford Surrey GU1 4UL to First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL on 2022-01-31

View Document

25/01/2225 January 2022 Appointment of Ms Tiia Tomband as a director on 2022-01-21

View Document

07/01/227 January 2022 Notification of Cubiks Limited as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Cessation of Cubiks Holdings Limited as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Cessation of Cubiks Group Limited as a person with significant control on 2022-01-07

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Secretary's details changed for Mrs Maddie Birch-Jackson on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Maddie Birch-Jackson on 2021-07-06

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED PAUL DEAN

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED STEPHEN EDWARD TAPP

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MADDIE BIRCH-JACKSON

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050751190002

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050751190002

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FELTHAM

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY SPENCE

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MS TIIA TOMBAND

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MRS MADDIE BIRCH-JACKSON

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY FIONA BOYCE

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROGER SPENCE / 01/01/2013

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 01/01/2013

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROGER SPENCE / 15/07/2012

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MISS FIONA CLARE BOYCE

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY JANE GILL

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT TUCKER FELTHAM / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROGER SPENCE / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS JANE MARGARET GILL / 27/10/2009

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 17/03/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE GILL / 25/07/2008

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: RANGER HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4US

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 ACCTS ACCEPTED/AUDITOR 06/04/05

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR

View Document

03/06/043 June 2004 NC INC ALREADY ADJUSTED 02/04/04

View Document

03/06/043 June 2004 £ NC 1000/743514 04/04

View Document

20/04/0420 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 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