CUBITECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-12 with updates |
19/10/2119 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/01/2126 January 2021 | Registered office address changed from , 29 Basepoint Business Centre Enterprise Close, Christchurch, Dorset, BH23 6NX, England to Suite 28 203-205 Charminster Road Charminster Bournemouth Dorset BH8 9QQ on 2021-01-26 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
16/12/1916 December 2019 | Registered office address changed from , 12 Basepoint Business Centre Enterprise Close, Christchurch, Dorset, BH23 6NX, England to Suite 28 203-205 Charminster Road Charminster Bournemouth Dorset BH8 9QQ on 2019-12-16 |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 12 BASEPOINT BUSINESS CENTRE ENTERPRISE CLOSE CHRISTCHURCH DORSET BH23 6NX ENGLAND |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN CONRAD BRAY |
07/03/187 March 2018 | Registered office address changed from , Discovery Court Business Centre 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG to Suite 28 203-205 Charminster Road Charminster Bournemouth Dorset BH8 9QQ on 2018-03-07 |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM DISCOVERY COURT BUSINESS CENTRE 551-553 WALLISDOWN ROAD POOLE DORSET BH12 5AG |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
04/07/114 July 2011 | Registered office address changed from , Discovery Court Business Centre 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG on 2011-07-04 |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM DISCOVERY COURT BUSINESS CENTRE 551-553 WALLISDOWN ROAD POOLE DORSET BH12 5AG |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN CONRAD BRAY / 01/10/2010 |
06/09/106 September 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
18/05/1018 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN CONRAD BRAY / 14/01/2010 |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / NIKOS KALAFATIS / 30/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN CONRAD BRAY / 30/11/2009 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BRAY / 16/04/2009 |
16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
16/04/0916 April 2009 | |
01/04/091 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/07/0729 July 2007 | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/02/0627 February 2006 | |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 21 GAINSBOROUGH CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 1SY |
21/06/0521 June 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/07/046 July 2004 | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
06/10/036 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
05/07/025 July 2002 | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
04/07/024 July 2002 | S366A DISP HOLDING AGM 27/06/02 |
04/07/024 July 2002 | SECRETARY RESIGNED |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 4 FARRINGFORD CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 3LU |
30/05/0230 May 2002 | |
15/08/0115 August 2001 | NEW DIRECTOR APPOINTED |
15/08/0115 August 2001 | NEW SECRETARY APPOINTED |
29/06/0129 June 2001 | 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