CUBIX HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Current accounting period shortened from 2024-09-30 to 2024-09-29 |
23/12/2423 December 2024 | Confirmation statement made on 2024-10-02 with updates |
16/11/2416 November 2024 | Notification of Artemis Uk Holdings Ltd as a person with significant control on 2024-10-01 |
16/11/2416 November 2024 | Cessation of Paul Scott Zimbler as a person with significant control on 2024-10-01 |
06/11/246 November 2024 | Termination of appointment of Paul Scott Zimbler as a director on 2024-10-01 |
06/11/246 November 2024 | Appointment of Mr Constantinos Andrea Roussis as a director on 2024-10-01 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-09-30 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-07 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-07 with updates |
31/01/2331 January 2023 | Termination of appointment of Vanessa Eke as a director on 2022-07-01 |
31/01/2331 January 2023 | Cessation of Vanessa Eke as a person with significant control on 2022-07-01 |
31/01/2331 January 2023 | Change of details for Mr Paul Scott Zimbler as a person with significant control on 2022-07-01 |
29/12/2229 December 2022 | Change of details for Mr Paul Scott Zimbler as a person with significant control on 2021-11-26 |
27/12/2227 December 2022 | Director's details changed for Mr Paul Scott Zimbler on 2021-11-26 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/01/2230 January 2022 | Change of details for Mr Paul Scott Zimbler as a person with significant control on 2021-12-30 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-07 with updates |
30/01/2230 January 2022 | Change of details for Mrs Vanessa Eke as a person with significant control on 2021-12-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Change of details for Mr Paul Scott Zimbler as a person with significant control on 2021-07-01 |
23/09/2123 September 2021 | Director's details changed for Mr Paul Scott Zimbler on 2021-07-01 |
23/09/2123 September 2021 | Registered office address changed from 6th Floor Hampton by Hilton 42- 50 Kimpton Road Luton Bedfordshire LU2 0FP England to 1 Kings Avenue London N21 3NA on 2021-09-23 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
07/01/207 January 2020 | DIRECTOR APPOINTED MRS VANESSA EKE |
16/12/1916 December 2019 | CESSATION OF WALID MUSMAR AS A PSC |
16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR WALID MUSMAR |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 34A WATLING STREET RADLETT WD7 7NN ENGLAND |
28/09/1828 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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