CUBICA TECHNOLOGY LTD

Company Documents

DateDescription
25/01/2425 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

24/01/2424 January 2024 Appointment of Mr James Stephen Mccready Mortensen as a director on 2024-01-01

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Gregory Lewis as a director on 2023-12-31

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

15/06/2115 June 2021 Second filing for the appointment of Paul Macgregor as a director

View Document

15/06/2115 June 2021 Second filing for the appointment of Ian Charles Cooper as a director

View Document

15/06/2115 June 2021 Second filing for the appointment of Sarah Louise Ellard as a director

View Document

15/06/2115 June 2021 Second filing for the appointment of Andrew Gregory Lewis as a director

View Document

15/06/2115 June 2021 Second filing for the appointment of Michael Ord as a director

View Document

14/06/2114 June 2021 Notification of Chemring Group Plc as a person with significant control on 2021-06-02

View Document

14/06/2114 June 2021 Current accounting period shortened from 2022-03-31 to 2021-10-31

View Document

14/06/2114 June 2021 Cessation of Scott Page as a person with significant control on 2021-06-02

View Document

14/06/2114 June 2021 Cessation of Simon David Islip as a person with significant control on 2021-06-02

View Document

14/06/2114 June 2021 Cessation of Russell Brandon as a person with significant control on 2021-06-02

View Document

09/06/219 June 2021 Appointment of Mr Michael Ord as a director on 2021-06-03

View Document

09/06/219 June 2021 Appointment of Ian Charles Cooper as a director on 2021-06-03

View Document

09/06/219 June 2021 Appointment of Sarah Louise Ellard as a director on 2021-06-03

View Document

09/06/219 June 2021 Appointment of Andrew Gregory Lewis as a director on 2021-06-03

View Document

09/06/219 June 2021 Appointment of Paul Macgregor as a director on 2021-06-03

View Document

03/12/203 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 SUB-DIVISION 06/07/18

View Document

06/07/206 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2018

View Document

18/06/2018 June 2020 ADOPT ARTICLES 06/07/2018

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 ADOPT ARTICLES 06/07/2018

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1631 December 2016 17/12/16 STATEMENT OF CAPITAL GBP 10.00

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTHONY BRANDON / 01/06/2015

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

11/03/1411 March 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/12/1317 December 2013 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