CUBIX CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
31/05/2531 May 2025 | Micro company accounts made up to 2024-05-31 |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-30 to 2024-05-29 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Micro company accounts made up to 2023-05-30 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
08/10/218 October 2021 | Appointment of Mrs Alexandra Dora Vanessa Lakhan as a director on 2021-10-07 |
08/10/218 October 2021 | Change of details for Mr Rumell Rohan Lakhan as a person with significant control on 2021-10-07 |
08/10/218 October 2021 | Notification of Alexandra Dora Vanessa Lakhan as a person with significant control on 2021-10-07 |
08/10/218 October 2021 | Termination of appointment of Shirley Lakhan as a secretary on 2021-10-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/05/2130 May 2021 | PREVSHO FROM 28/05/2021 TO 31/05/2020 |
24/05/2124 May 2021 | REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 2 HARDY AVENUE ROYAL VICTORIA DOCKS LONDON E16 1SX |
24/05/2124 May 2021 | REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 41 41 ROCHESTER AVENUE LONDON E13 9JL ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/05/19 |
21/04/2021 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 |
28/02/2028 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
28/05/1928 May 2019 | Annual accounts for year ending 28 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
28/04/1828 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17 |
28/02/1828 February 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
29/05/1729 May 2017 | Annual accounts for year ending 29 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/02/1727 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
23/01/1623 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | 31/05/09 TOTAL EXEMPTION FULL |
26/06/1026 June 2010 | DISS40 (DISS40(SOAD)) |
24/06/1024 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
01/06/101 June 2010 | FIRST GAZETTE |
19/05/0919 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
28/02/0928 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4 |
10/09/0810 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/05/088 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
10/05/0710 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/043 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | NEW SECRETARY APPOINTED |
23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
14/05/0314 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | 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