CUCUMBER OPERATING SYSTEMS LTD.

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Chequers Cottage Hunts Green Newbury RG20 8BY on 2024-03-19

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/09/2018 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM CHAIN HILL HOUSE CHAIN HILL WANTAGE OXFORDSHIRE OX12 8PB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

01/11/191 November 2019 SUB-DIVISION 18/10/19

View Document

01/11/191 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1922 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 20000

View Document

18/10/1918 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 10000

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED LEARNING ANALYTICS LIMITED CERTIFICATE ISSUED ON 16/10/19

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM CHAIN HILL HOUSE CHAIN HILL HOUSE CHAIN HILL WANTAGE OXFORDSHIRE OX12 8PB UNITED KINGDOM

View Document

12/10/1912 October 2019 CHANGE OF NAME 03/10/2019

View Document

08/03/198 March 2019 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