JAMES CUBITT & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Registered office address changed from 96-98 4th Floor Baker Street London W1U 6TJ England to 2 Allen Street London W8 6BH on 2021-11-03

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-02-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/207 February 2020 COMPANY NAME CHANGED JAMES CUBITT & PARTNERS LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

07/02/207 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MURTADHA NASRULLAH

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE DILLON

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE DILLON

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MURTADHA NASRULLAH

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR IMAD AL-JAMIL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KRESS

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM EXCHANGE PLAZA 58 UXBRIDGE ROAD LONDON W5 2ST

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN KRESS

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUADAD SUMAIDAIE / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED SUADAD SUMAIDAIE

View Document

21/08/1521 August 2015 SECRETARY APPOINTED MAURICE JAMES DILLON

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW PLOCKI

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MAURICE JAMES DILLON

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 1091

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHERE WADDINGTON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHERE WADDINGTON

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON

View Document

13/11/1313 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/11/1313 November 2013 SAIL ADDRESS CREATED

View Document

13/11/1313 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERE NICOLE WADDINGTON / 01/09/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022332590003

View Document

01/10/121 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM EXCHANGE PLAZA UXBRIDGE ROAD LONDON W5 2ST UNITED KINGDOM

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 109 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED CHERE NICOLE WADDINGTON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED JAMES MACLEOD ROBERTSON

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD KRESS / 20/09/2010

View Document

07/10/107 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD ABOU-SHADY / 20/09/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: SINCLAIR HOUSE THE AVENUE LONDON W13 8NT

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 25 GLOUCESTER PLACE LONDON W1H 4BT

View Document

25/01/0025 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 S366A DISP HOLDING AGM 06/12/99

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/991 July 1999 NC INC ALREADY ADJUSTED 01/12/98

View Document

01/07/991 July 1999 £ NC 1000/11000 01/12/98

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/11/9020 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/06/8822 June 1988 WD 16/05/88 AD 10/05/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 25 GLOUCESTER PLACE LONDON W1H 4BT

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

21/03/8821 March 1988 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