THE CUBIC GROUP LTD

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HERBERT / 14/03/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY HERBERT / 14/03/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 14 BUXTON ROAD, NEW MILLS HIGH PEAK DERBYSHIRE SK22 3JS

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HERBERT / 01/02/2010

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 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