KUBE NETWORKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Alterations to floating charge SC3031700003

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Alterations to floating charge 2

View Document

26/02/2526 February 2025 Cessation of Julie Campbell Inglis as a person with significant control on 2025-02-12

View Document

26/02/2526 February 2025 Cessation of Fraser George Halkett Ferguson as a person with significant control on 2025-02-12

View Document

26/02/2526 February 2025 Notification of Kerrera Newco Limited as a person with significant control on 2025-02-12

View Document

25/02/2525 February 2025 Registration of charge SC3031700003, created on 2025-02-12

View Document

19/02/2519 February 2025 Cancellation of shares. Statement of capital on 2025-01-30

View Document

19/02/2519 February 2025 Purchase of own shares.

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 05/04/2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CAMPBELL INGLIS / 05/04/2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GEORGE HALKETT FERGUSON / 05/04/2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ROBERT DOWNES

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1324 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE INGLIS / 31/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER GEORGE HALKETT FERGUSON / 31/05/2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 1ST FLOOR 57 RUTHVEN LANE GLASGOW STRATHCLYDE G12 9BG

View Document

09/12/099 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/099 December 2009 01/06/09 STATEMENT OF CAPITAL GBP 102

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0922 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/01/0831 January 2008 PARTIC OF MORT/CHARGE *****

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 1ST FLOOR 12 RUTHVEN LANE GLASGOW G12 9BG

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 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