CUBIXS SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr. Rakesh Raj Akula on 2024-12-21

View Document

12/05/2512 May 2025 Registered office address changed from 36 Westbury Road North Finchley London N12 7NX England to 3 Cissbury Ring North London N12 7AL on 2025-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Rakesh Raj Akula as a person with significant control on 2024-12-21

View Document

12/05/2512 May 2025 Change of details for Mrs Radhika Akula as a person with significant control on 2024-12-21

View Document

12/05/2512 May 2025 Secretary's details changed for Mrs Radhika Akula on 2024-12-21

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

16/02/2416 February 2024 Change of details for Mr Rakesh Raj Akula as a person with significant control on 2024-02-12

View Document

16/02/2416 February 2024 Secretary's details changed for Mrs Radhika Akula on 2024-02-12

View Document

16/02/2416 February 2024 Director's details changed for Mr. Rakesh Raj Akula on 2024-02-12

View Document

16/02/2416 February 2024 Change of details for Radhika Akula as a person with significant control on 2024-02-12

View Document

16/02/2416 February 2024 Registered office address changed from 1D Southway Totteridge London N20 8EB England to 36 Westbury Road North Finchley London N12 7NX on 2024-02-16

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/02/2220 February 2022 Director's details changed for Mr. Rakesh Raj Akula on 2022-02-18

View Document

20/02/2220 February 2022 Change of details for Radhika Akula as a person with significant control on 2022-02-18

View Document

20/02/2220 February 2022 Change of details for Mr Rakesh Raj Akula as a person with significant control on 2022-02-18

View Document

20/02/2220 February 2022 Registered office address changed from 35 Melbourne Gardens Romford RM6 6TD England to 1D Southway Totteridge London N20 8EB on 2022-02-20

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 85 KINGSWOOD ROAD ILFORD ESSEX IG3 8UB

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MRS RADHIKA AKULA

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 8A ARGYLE ROAD ILFORD ESSEX IG1 3BQ UNITED KINGDOM

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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