CUBE LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Appointment of Mr Mitchell Cunningham Titley as a director on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Wendy Wun Man Chung as a director on 2025-02-04

View Document

22/01/2522 January 2025 Termination of appointment of Charlie Warhurst as a director on 2024-12-11

View Document

22/01/2522 January 2025 Termination of appointment of Tom Edwards as a director on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Miss Wendy Wun Man Chung as a director on 2024-12-11

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Registration of charge 070542610004, created on 2024-04-24

View Document

07/03/247 March 2024 Termination of appointment of Charles David Priestley as a director on 2024-02-13

View Document

04/03/244 March 2024 Satisfaction of charge 070542610003 in full

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

21/02/2421 February 2024 Appointment of Mr Tom Edwards as a director on 2024-02-13

View Document

21/02/2421 February 2024 Appointment of Mr Charlie Warhurst as a director on 2024-02-13

View Document

16/02/2416 February 2024 Satisfaction of charge 070542610002 in full

View Document

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

View Accounts

15/11/2315 November 2023 Director's details changed for Mr Charles David Priestley on 2022-12-01

View Document

15/11/2315 November 2023 Director's details changed for Mr Lee Justin Campbell on 2022-12-01

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from Door 3 1-2 Silex Street London SE1 0DW England to Door 3, 1-2 Silex Street London SE1 0DP on 2023-05-10

View Document

20/04/2320 April 2023 Change of details for Cpma Associates Limited as a person with significant control on 2023-02-16

View Document

29/12/2229 December 2022 Registered office address changed from 12-105 10 York Road London SE1 7nd England to Door 3 1-2 Silex Street London SE1 0DW on 2022-12-29

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

15/10/2115 October 2021 Director's details changed for Mr Lee Justin Campbell on 2020-08-15

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / CPMA ASSOCIATES / 13/03/2017

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JUSTIN CAMPBELL / 29/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070542610001

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / CPMA ASSOCIATES / 01/09/2016

View Document

29/03/1729 March 2017 SECOND FILING OF AP01 FOR DAVID PRIESTLEY

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID PRIESTLEY / 30/01/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID PRIESTLEY / 08/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID PRIESTLEY / 08/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PRIESTLEY / 07/09/2016

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MURPHY

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 10 FINSBURY SQUARE LONDON EC2A 1AF UNITED KINGDOM

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR LEE JUSTIN CAMPBELL

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY HEXAGON TDS LIMITED

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'MALLEY

View Document

06/09/166 September 2016 SECRETARY APPOINTED ALEJANDRO MATUS CAMPBELL

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEJANDRO MATUS CAMPBELL / 31/08/2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CAPOZZI

View Document

06/06/166 June 2016 DIRECTOR APPOINTED CLAUDIO CAPOZZI

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM TEN DOMINION STREET LONDON EC2M 2EE

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MATTHEW MURPHY

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED JOHN EDWARD O'MALLEY

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/11/1523 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON TDS LIMITED / 23/11/2015

View Document

20/11/1520 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID OBSTLER

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GREENE

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 SECOND FILING WITH MUD 22/10/12 FOR FORM AR01

View Document

17/09/1317 September 2013 20/08/12 STATEMENT OF CAPITAL GBP 1120

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR DAVID OBSTLER

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE RISS

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR MARK NISSEN GREENE

View Document

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

View Accounts

14/11/1214 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR JEAN-CLAUDE RISS

View Document

28/08/1228 August 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEE CAMPBELL

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM, 141 DEDWORTH ROAD, WINDSOR, BERKSHIRE, SL4 5BB, ENGLAND

View Document

23/08/1223 August 2012 CORPORATE SECRETARY APPOINTED HEXAGON TDS LIMITED

View Document

18/05/1218 May 2012 25/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/1218 May 2012 20/01/10 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR LEE JUSTIN CAMPBELL

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR DAVID PRIESTLEY

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR TERRENCE BOYLAND

View Document

26/10/1026 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE BOYLAND / 14/12/2009

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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