CUBIT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Director's details changed for Mr Guy Daniel Whistler on 2023-09-09 |
24/06/2424 June 2024 | Change of details for Mr Guy Daniel Whistler as a person with significant control on 2023-09-09 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/08/2314 August 2023 | Cessation of Jamie Marie Whistler as a person with significant control on 2023-08-01 |
14/08/2314 August 2023 | Termination of appointment of Jaime Marie Whistler as a secretary on 2023-08-02 |
14/08/2314 August 2023 | Change of details for Mr Guy Daniel Whistler as a person with significant control on 2023-08-01 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/12/2220 December 2022 | Change of details for Mr Guy Daniel Whistler as a person with significant control on 2016-04-06 |
19/12/2219 December 2022 | Change of details for Mrs Jamie Marie Whistler as a person with significant control on 2016-04-06 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-06-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MR GUY DANIEL WHISTLER / 04/01/2021 |
06/01/216 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DANIEL WHISTLER / 04/01/2021 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/12/1722 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | ARTICLES OF ASSOCIATION |
04/07/164 July 2016 | DIRECTOR APPOINTED MR THOMAS SIMON QUAYLE |
04/07/164 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GUY DANIEL WHISTLER / 30/03/2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GUY DANIEL WHISTLER / 22/06/2015 |
22/06/1522 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAIME MARIE WHISTLER / 22/06/2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GUY DANIEL WHISTLER / 20/06/2011 |
27/06/1127 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
27/06/1127 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JAIME MARIE WHISTLER / 20/06/2011 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY DANIEL WHISTLER / 21/06/2010 |
05/07/105 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR |
12/05/0812 May 2008 | SECRETARY APPOINTED JAIME MARIE WHISTLER |
02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN MORRIS |
29/02/0829 February 2008 | 30/06/07 TOTAL EXEMPTION FULL |
29/06/0729 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0729 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/11/0614 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | S80A AUTH TO ALLOT SEC 12/07/04 |
03/08/043 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/049 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 17A GIBSON STREET LONDON SE10 9AD |
01/07/041 July 2004 | DIRECTOR RESIGNED |
01/07/041 July 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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