CUBIC ORIGINAL (UK) LTD

Company Documents

DateDescription
12/04/2512 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/05/2425 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Notification of Hui He as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Hui He as a director on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Haiqi Hu as a director on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Cessation of Haiqi Hu as a person with significant control on 2024-01-17

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

18/09/2318 September 2023 Registered office address changed from First Floor 85 Great Portland Street London London W1W 7LT to Unit 1 7 Winkley Street London E2 6PY on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/06/234 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Registered office address changed to PO Box 4385, 10309050: Companies House Default Address, Cardiff, CF14 8LH on 2022-05-11

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM LABS TRIANGLE CHALK FARM ROAD LONDON NW1 8AB ENGLAND

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 33 NEWMAN STREET LONDON W1T 1PY UNITED KINGDOM

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O XIANG AND CO BURRELL HOUSE, 44 BROADWAY LONDON E15 1XH UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR HAIQI HU

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR SANAE ZOUAK

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MS SANAE ZOUAK

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR HAIQI HU

View Document

03/08/163 August 2016 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