CUBUS LUX PLC

Company Documents

DateDescription
20/08/2520 August 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

02/10/242 October 2024 Secretary's details changed for Stephen John Mccann on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Stephen John Mccann on 2024-09-30

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Registered office address changed from 12 Bolton Street Mayfair London W1J 8BD England to Dog Hill Barn North Road Middleham Leyburn DL8 4PJ on 2022-02-14

View Document

31/12/2131 December 2021 Secretary's details changed for Stephen John Mccann on 2021-12-30

View Document

30/12/2130 December 2021 Director's details changed for Mr Stephen John Mccann on 2021-12-30

View Document

30/12/2130 December 2021 Registered office address changed from 12 Bolton Street Mayfair London W1J 8BD England to 12 Bolton Street Mayfair London W1J 8BD on 2021-12-30

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 12 Bolton Street Mayfair London W1J 8BD on 2021-10-15

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF PSC STATEMENT ON 18/12/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM IXL HOUSE, 18 IXL HOUSE 18 HEDDON STREET LONDON W1B 4DA ENGLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM DEBELLO HOUSE 1ST FLOOR 14-18 HEDDON STREET LONDON W1B 4DA

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JANSSEN / 02/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ALVAREZ MOLINA

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GERHARD HUBER / 11/06/2015

View Document

24/06/1524 June 2015 02/06/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MCCANN / 01/04/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCCANN / 01/04/2015

View Document

02/02/152 February 2015 AUDITOR'S RESIGNATION

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

21/01/1521 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM, 7 CEDAR PARK GARDENS, LONDON, SW19 4TE

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 02/06/14 NO CHANGES

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCCANN / 02/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JANSSEN / 02/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO ALVAREZ MOLINA / 02/06/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM, 8 ST. ANDREWS MEADOW, KIRKBY MALZEARD, RIPON, NORTH YORKSHIRE, HG4 3SW

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GERHARD HUBER / 02/06/2014

View Document

31/01/1431 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

11/07/1311 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 SECRETARY APPOINTED STEPHEN JOHN MCCANN

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS, UNITED KINGDOM

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM, 64 NEW CAVENDISH STREET, LONDON, W1G 8TB, UNITED KINGDOM

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS

View Document

09/07/129 July 2012 13/05/12 BULK LIST

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEON NAHON

View Document

25/04/1225 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIEZER ABRAMOVICH

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KAISER

View Document

14/02/1214 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/11/117 November 2011 07/10/11 STATEMENT OF CAPITAL GBP 3070740.754

View Document

07/11/117 November 2011 20/07/11 STATEMENT OF CAPITAL GBP 3030740.754

View Document

04/08/114 August 2011 18/07/11 STATEMENT OF CAPITAL GBP 2987740.754

View Document

17/06/1117 June 2011 06/04/11 STATEMENT OF CAPITAL GBP 2587895.954

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 09/05/11 STATEMENT OF CAPITAL GBP 2941229.154

View Document

02/06/112 June 2011 24/01/11 STATEMENT OF CAPITAL GBP 2507596.754

View Document

02/06/112 June 2011 04/04/11 STATEMENT OF CAPITAL GBP 2567895.954

View Document

02/06/112 June 2011 06/04/11 STATEMENT OF CAPITAL GBP 2607895.954

View Document

02/06/112 June 2011 12/04/11 STATEMENT OF CAPITAL GBP 2816229.154

View Document

28/01/1128 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 2501980.954

View Document

10/11/1010 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/101 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 2389699.654

View Document

23/09/1023 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 2302430.154

View Document

31/08/1031 August 2010 02/08/10 STATEMENT OF CAPITAL GBP 2159810.654

View Document

17/08/1017 August 2010 02/08/10 STATEMENT OF CAPITAL GBP 2024096.354

View Document

02/06/102 June 2010 13/05/10 CHANGES

View Document

05/02/105 February 2010 07/01/10 STATEMENT OF CAPITAL GBP 1927667.754

View Document

21/11/0921 November 2009 NC INC ALREADY ADJUSTED 03/11/2009

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR HAGGAI RAVID

View Document

15/08/0815 August 2008 GBP NC 3020000/4020000 08/08/2008

View Document

15/08/0815 August 2008 CONSO

View Document

15/08/0815 August 2008 NC INC ALREADY ADJUSTED 06/08/08

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 13/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/0831 March 2008 SHARE AGREEMENT OTC

View Document

31/03/0831 March 2008 SHARE AGREEMENT OTC

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 ALTER ARTICLES 07/02/2008

View Document

28/02/0828 February 2008 GBP NC 3002000/3020000 07/02/2008

View Document

28/02/0828 February 2008 PROPOSED ACQUISITIONS 07/02/2008

View Document

28/02/0828 February 2008 NC INC ALREADY ADJUSTED 07/02/08

View Document

28/02/0828 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0828 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0826 February 2008 ARTICLES OF ASSOCIATION

View Document

26/02/0826 February 2008 ALTER ARTICLES 07/02/2008

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

10/07/0610 July 2006 RETURN MADE UP TO 13/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 ACQUISITION AGREEMENT 03/03/06

View Document

10/03/0610 March 2006 NC INC ALREADY ADJUSTED 03/03/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 31 HILL STREET, LONDON, W1J 5LS

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 13/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/0518 May 2005 £ NC 302000/1002000 05/0

View Document

18/05/0518 May 2005 NC INC ALREADY ADJUSTED 05/05/05

View Document

13/05/0513 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 67 GROSVENOR STREET, LONDON, W1K 3JN

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

24/08/0424 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

09/07/049 July 2004 £ NC 300000/302000 04/06

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 SHARES AGREEMENT OTC

View Document

17/06/0417 June 2004 PROSPECTUS

View Document

14/06/0414 June 2004 AUDITORS' REPORT

View Document

14/06/0414 June 2004 AUDITORS' STATEMENT

View Document

14/06/0414 June 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/06/0414 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 BALANCE SHEET

View Document

14/06/0414 June 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/06/0414 June 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/06/0414 June 2004 REREG PRI-PLC 04/06/04

View Document

14/06/0414 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NC INC ALREADY ADJUSTED 20/05/04

View Document

28/05/0428 May 2004 S-DIV 20/05/04

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED FORSTERS SHELFCO 196 LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 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