KUBRICK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
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

26/03/2526 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 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

12/04/2412 April 2024 Change of details for Tycho Bidco Limited as a person with significant control on 2024-04-12

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

07/04/247 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/02/248 February 2024 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Tycho Bidco 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

12/01/2412 January 2024 Director's details changed for Mr Simon James Walker on 2023-07-01

View Document

21/06/2321 June 2023 Registered office address changed from 96 Great Suffolk Street Southwark London SE1 0BE to Senator House 85 Queen Victoria Street London EC4V 4AB on 2023-06-21

View Document

17/04/2317 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-28 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

29/03/2229 March 2022 Auditor's resignation

View Document

29/03/2229 March 2022 Auditor's resignation

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

23/12/2123 December 2021 Satisfaction of charge 100351950001 in full

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

23/12/2123 December 2021 Satisfaction of charge 100351950002 in full

View Document

21/12/2121 December 2021 Registration of charge 100351950003, created on 2021-12-20

View Document

16/12/2116 December 2021 Notification of Tycho Bidco Limited as a person with significant control on 2021-11-15

View Document

16/12/2116 December 2021 Cessation of Timothy Paul Smeaton as a person with significant control on 2021-11-15

View Document

16/12/2116 December 2021 Cessation of Simon James Walker as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Appointment of Mr Jamie Alexander Lillywhite as a director on 2021-11-15

View Document

02/07/212 July 2021 Change of details for Simon James Walker as a person with significant control on 2021-05-21

View Document

02/07/212 July 2021 Director's details changed for Simon James Walker on 2021-05-21

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 29/02/20, NO UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / SIMON JAMES WALKER / 24/08/2019

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WALKER / 24/08/2019

View Document

19/02/2019 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2020

View Document

18/02/2018 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL SMEATON / 09/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL SMEATON / 09/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL SMEATON / 09/02/2020

View Document

12/02/2012 February 2020 ADOPT ARTICLES 01/03/2019

View Document

27/09/1927 September 2019 30/06/19 TOTAL EXEMPTION FULL

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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL SMEATON

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/03/1913 March 2019 SAIL ADDRESS CREATED

View Document

22/12/1822 December 2018 30/06/18 TOTAL EXEMPTION FULL

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

19/04/1819 April 2018 SUB-DIVISION 25/01/18

View Document

13/04/1813 April 2018 ADOPT ARTICLES 25/01/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, 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 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/179 March 2017 01/10/16 STATEMENT OF CAPITAL GBP 1500

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100351950002

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED SIMON JAMES WALKER

View Document

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

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100351950001

View Document

01/03/161 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