CUBIC7 LTD

Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed to PO Box 4385, 10934886 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-24

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

27/11/2427 November 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Notification of Callum Dougherty as a person with significant control on 2022-08-22

View Document

23/05/2423 May 2024 Termination of appointment of Alan Kay as a director on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom to 63 Moor Crescent Durham DH1 1DJ on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Alan Kay as a person with significant control on 2022-08-22

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-08-28 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 Appointment of Mr Alan Kay as a director on 2021-06-16

View Document

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

View Accounts

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

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED CALLUM DOUGHERTY

View Document

29/08/1729 August 2017 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