KUBE NETWORKS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Confirmation statement made on 2025-05-31 with updates |
27/02/2527 February 2025 | Resolutions |
27/02/2527 February 2025 | Alterations to floating charge SC3031700003 |
27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
27/02/2527 February 2025 | Memorandum and Articles of Association |
26/02/2526 February 2025 | Alterations to floating charge 2 |
26/02/2526 February 2025 | Cessation of Julie Campbell Inglis as a person with significant control on 2025-02-12 |
26/02/2526 February 2025 | Cessation of Fraser George Halkett Ferguson as a person with significant control on 2025-02-12 |
26/02/2526 February 2025 | Notification of Kerrera Newco Limited as a person with significant control on 2025-02-12 |
25/02/2525 February 2025 | Registration of charge SC3031700003, created on 2025-02-12 |
19/02/2519 February 2025 | Cancellation of shares. Statement of capital on 2025-01-30 |
19/02/2519 February 2025 | Purchase of own shares. |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/01/2320 January 2023 | Amended total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-05-31 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 05/04/2016 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 01/06/2017 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 05/04/2016 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GEORGE HALKETT FERGUSON / 05/04/2016 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/08/1615 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/10/152 October 2015 | DIRECTOR APPOINTED MR ROBERT DOWNES |
25/06/1525 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/10/1311 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/07/1324 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE INGLIS / 31/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER GEORGE HALKETT FERGUSON / 31/05/2010 |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 1ST FLOOR 57 RUTHVEN LANE GLASGOW STRATHCLYDE G12 9BG |
09/12/099 December 2009 | VARYING SHARE RIGHTS AND NAMES |
09/12/099 December 2009 | 01/06/09 STATEMENT OF CAPITAL GBP 102 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/07/0930 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/07/0922 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/01/0831 January 2008 | PARTIC OF MORT/CHARGE ***** |
21/06/0721 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07 |
16/02/0716 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/09/065 September 2006 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 1ST FLOOR 12 RUTHVEN LANE GLASGOW G12 9BG |
24/08/0624 August 2006 | SECRETARY RESIGNED |
24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
02/06/062 June 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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