CUBIC STREET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HELDER TIMOTEO FERREIRA MIGUEL / 01/07/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 59A VALNAY STREET TOOTING LONDON SW17 8PS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/08/167 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/167 May 2016 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O CHILD & CHILD 49 SOMERSET STREET ABERTILLERY GWENT NP13 1DL

View Document

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

View Accounts

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

14/11/1314 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 59A VALNAY STREET LONDON LONDON SW17 8PS

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HELDER TIMOTEO FERREIRA MIGUEL / 01/12/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED FARRIER MICHAEL LTD CERTIFICATE ISSUED ON 18/08/08

View Document

06/08/086 August 2008 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