CUBIT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/05/255 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
| 10/02/2510 February 2025 | Change of details for Mr Russell William Stewart as a person with significant control on 2025-02-03 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Micro company accounts made up to 2021-05-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 20/07/2120 July 2021 | Registered office address changed from Bank House Strathearn Road Edinburgh EH9 2AB Scotland to The Studio Elcho Place Port Seton Prestonpans EH32 0DL on 2021-07-20 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
| 01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM STUART HOUSE ESKMILLS MUSSELBURGH EAST LOTHIAN EH21 7PB |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/05/165 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/05/1514 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KIM MCNEILL / 04/05/2013 |
| 17/06/1317 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM STEWART / 04/05/2013 |
| 17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RORY ROBERTSON MCNEILL / 04/05/2013 |
| 17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEMIMA STEWART / 04/05/2013 |
| 17/06/1317 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL WILLIAM STEWART / 04/05/2013 |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/06/1219 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/06/117 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEMIMA STEWART / 01/10/2009 |
| 31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM STEWART / 01/10/2009 |
| 31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RORY ROBERTSON MCNEILL / 01/10/2009 |
| 31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM MCNEILL / 01/10/2009 |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 16/12/0816 December 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS |
| 02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 33 EAST HIGH STREET LAUDER BERWICKSHIRE TD2 6SS |
| 09/08/069 August 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 12/05/0512 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
| 21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 26/04/0426 April 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 22/07/0322 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 04/07/034 July 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 06/09/026 September 2002 | NC INC ALREADY ADJUSTED 08/08/02 |
| 06/09/026 September 2002 | £ NC 1000/10000 08/08/ |
| 07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
| 07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
| 07/06/027 June 2002 | NEW SECRETARY APPOINTED |
| 07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
| 07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
| 14/05/0214 May 2002 | DIRECTOR RESIGNED |
| 14/05/0214 May 2002 | SECRETARY RESIGNED |
| 08/05/028 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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