KUBRICK CONSULTING UK LTD

Company Documents

DateDescription
11/08/2511 August 2025 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

11/08/2511 August 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/03/253 March 2025 Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Change of details for Kubrick Group Limited as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 2024-04-10

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

08/02/248 February 2024 Change of details for Kubrick Group Limited as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-11-08

View Document

08/02/248 February 2024 Registered office address changed from 96 Great Suffolk Street Southwark London SE1 0BE to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/03/2310 March 2023 Director's details changed for Mr Timothy Paul Smeaton on 2022-09-01

View Document

10/03/2310 March 2023 Secretary's details changed for Mr Timothy Paul Smeaton on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Timothy Paul Smeaton on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/03/1913 March 2019 SAIL ADDRESS CREATED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM PARK FARM ROTHERFIELD LANE MAYFIELD EAST SUSSEX TN20 6EU UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

07/12/177 December 2017 SECRETARY APPOINTED MR TIMOTHY PAUL SMEATON

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY GEORGIA FINDLAY

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

17/06/1617 June 2016 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

02/03/162 March 2016 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