CUBITECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 Registered office address changed from , 29 Basepoint Business Centre Enterprise Close, Christchurch, Dorset, BH23 6NX, England to Suite 28 203-205 Charminster Road Charminster Bournemouth Dorset BH8 9QQ on 2021-01-26

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 Registered office address changed from , 12 Basepoint Business Centre Enterprise Close, Christchurch, Dorset, BH23 6NX, England to Suite 28 203-205 Charminster Road Charminster Bournemouth Dorset BH8 9QQ on 2019-12-16

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 12 BASEPOINT BUSINESS CENTRE ENTERPRISE CLOSE CHRISTCHURCH DORSET BH23 6NX ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN CONRAD BRAY

View Document

07/03/187 March 2018 Registered office address changed from , Discovery Court Business Centre 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG to Suite 28 203-205 Charminster Road Charminster Bournemouth Dorset BH8 9QQ on 2018-03-07

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM DISCOVERY COURT BUSINESS CENTRE 551-553 WALLISDOWN ROAD POOLE DORSET BH12 5AG

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 Registered office address changed from , Discovery Court Business Centre 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG on 2011-07-04

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM DISCOVERY COURT BUSINESS CENTRE 551-553 WALLISDOWN ROAD POOLE DORSET BH12 5AG

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN CONRAD BRAY / 01/10/2010

View Document

06/09/106 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN CONRAD BRAY / 14/01/2010

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NIKOS KALAFATIS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN CONRAD BRAY / 30/11/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BRAY / 16/04/2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

16/04/0916 April 2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/07/0729 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 21 GAINSBOROUGH CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 1SY

View Document

21/06/0521 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 S366A DISP HOLDING AGM 27/06/02

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 4 FARRINGFORD CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 3LU

View Document

30/05/0230 May 2002

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 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