CUBO BRAND COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Satisfaction of charge 030891570005 in full

View Document

26/05/2526 May 2025 Change of details for Cubo Communications Group Plc as a person with significant control on 2024-02-15

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Christopher Walmsley as a director on 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Ms Kate Mairead Hehir Ross as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of David Kerry Simpson as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Ms Amy Anne Mcculloch as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Ian Mansel-Thomas as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Ian Mansel-Thomas as a secretary on 2021-06-15

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030891570005

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR IAN MANSEL-THOMAS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK ORAM

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK ORAM

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR IAN MANSEL-THOMAS

View Document

05/10/105 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALMSLEY / 31/07/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O CAGNEY PLC HOLDEN HOUSE 57 RATHBONE PLACE LONDON W1T 1JU

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTEY

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN STOPFORD

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MR PATRICK ORAM

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR STEVE MATTEY

View Document

13/02/0913 February 2009 ADOPT ARTICLES 22/01/2009

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SIMONS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: PO BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 SUB DIVISION/BONUS ISSU 05/09/01

View Document

19/10/0119 October 2001 NC INC ALREADY ADJUSTED 05/09/01

View Document

19/10/0119 October 2001 S-DIV 05/09/01

View Document

19/10/0119 October 2001 £ NC 1000/2000 05/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED CUBO MARKETING COMMUNICATIONS LI MITED CERTIFICATE ISSUED ON 15/12/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: OVERSEAS HOUSE 19/23 IRONMONGER ROW LONDON EC1V 3QY

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

09/10/959 October 1995 COMPANY NAME CHANGED SABLEGROVE LIMITED CERTIFICATE ISSUED ON 10/10/95

View Document

09/08/959 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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