CUBIC INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-05-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-05-31 |
19/09/2319 September 2023 | Change of details for Mr Blake Edwards as a person with significant control on 2023-09-13 |
19/09/2319 September 2023 | Director's details changed for Mr Duncan George Hartop on 2023-09-13 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
19/09/2319 September 2023 | Director's details changed for Mr Daniel Ignazio Logiudice on 2023-09-13 |
19/09/2319 September 2023 | Change of details for Mr Daniel Ignazio Logiudice as a person with significant control on 2023-09-13 |
19/09/2319 September 2023 | Secretary's details changed for Natalie Edwards on 2023-09-13 |
19/09/2319 September 2023 | Director's details changed for Mr Blake Edwards on 2023-09-13 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/10/2221 October 2022 | Change of details for Mr Daniel Logiudice as a person with significant control on 2022-10-10 |
21/10/2221 October 2022 | Notification of Blake Edwards as a person with significant control on 2022-10-01 |
21/10/2221 October 2022 | Notification of Duncan Hartop as a person with significant control on 2016-11-11 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM TRINITY COURT MOLLY MILLARS LANE WOKINGHAM RG41 2PY ENGLAND |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/04/208 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
16/06/1816 June 2018 | REGISTERED OFFICE CHANGED ON 16/06/2018 FROM THE SANCTUARY SUITE 2 23 OAK HILL GROVE SURBITON SURREY KT6 6DU |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEORGE HARTOP / 21/07/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IGNAZIO LOGIUDICE / 01/02/2017 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/09/159 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/11/1424 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS |
24/11/1424 November 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/11/1312 November 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/02/1326 February 2013 | DIRECTOR APPOINTED MR ANDREW JAMES EDWARDS |
10/09/1210 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM BOWDEN HOUSE 14 BOWDEN STREET LONDON SE11 4DS ENGLAND |
26/10/1126 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/09/1113 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
27/11/1027 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/10/105 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE EDWARDS / 01/10/2009 |
05/10/105 October 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEORGE HARTOP / 01/10/2009 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BLAKE EDWARDS / 01/10/2009 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IGNAZIO LOGIUDICE / 01/10/2009 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/11/0920 November 2009 | Annual return made up to 7 September 2009 with full list of shareholders |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/01/099 January 2009 | LOCATION OF REGISTER OF MEMBERS |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 138-140 CHARRING CROSS ROAD LONDON |
09/01/099 January 2009 | LOCATION OF DEBENTURE REGISTER |
09/01/099 January 2009 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/09/057 September 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/11/0419 November 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/08/0328 August 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 7 WYCH MEWS LAINDON BASILDON ESSEX SS15 4JG |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
19/09/0119 September 2001 | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
01/06/011 June 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01 |
30/04/0130 April 2001 | COMPANY NAME CHANGED APOTHEM LIMITED CERTIFICATE ISSUED ON 30/04/01 |
03/08/003 August 2000 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE |
03/08/003 August 2000 | NEW DIRECTOR APPOINTED |
03/08/003 August 2000 | NEW SECRETARY APPOINTED |
17/07/0017 July 2000 | DIRECTOR RESIGNED |
17/07/0017 July 2000 | SECRETARY RESIGNED |
11/07/0011 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUBIC INTERACTIVE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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