EXO-CUBIC ENGINEERING LTD.

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-07-03 with updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED R-HEALTH LTD CERTIFICATE ISSUED ON 20/12/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

07/11/187 November 2018 SECRETARY APPOINTED MRS SABINA CLINTON-CARTER

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HUNT

View Document

05/11/185 November 2018 CESSATION OF IAN JOSEPH HUNT AS A PSC

View Document

05/11/185 November 2018 05/06/18 STATEMENT OF CAPITAL GBP 200

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 6 BRONZE CLOSE BRONZE CLOSE BEGGARWOOD BASINGSTOKE HANTS RG22 4UF UNITED KINGDOM

View Document

04/06/184 June 2018 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