CUBITTS KX GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Tom Edward Curling as a director on 2025-08-26

View Document

29/08/2529 August 2025 NewTermination of appointment of Spencer John Banks Skinner as a director on 2025-08-26

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

23/01/2423 January 2024 Registration of charge 091808370002, created on 2024-01-19

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

24/11/2124 November 2021 Sub-division of shares on 2021-11-11

View Document

29/06/2129 June 2021 Registered office address changed from 97 Caledonian Road London N1 9BT England to The Brewery Building, 55-61 Brewery Road London N7 9QH on 2021-06-29

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091808370001

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BROUGHTON / 01/04/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STOWE

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN STOWE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE PRIVATE EQUITY ADVISORY LLP

View Document

27/03/1827 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 1365

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED JANICE TANYA CARGO

View Document

26/03/1826 March 2018 ADOPT ARTICLES 14/03/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BROUGHTON / 11/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 DIRECTOR APPOINTED MR GARY ALLEN CLARKE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM UNIT 5 4 CUBITT STREET LONDON WC1X 0LR

View Document

16/05/1616 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 03/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

14/04/1514 April 2015 10/10/14 STATEMENT OF CAPITAL GBP 1176

View Document

19/08/1419 August 2014 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