Advanced company searchLink opens in new window

CUBIC INVESTMENTS LIMITED

Company number 00839669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2024 AD01 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 3 December 2024
02 Oct 2024 AA Micro company accounts made up to 31 March 2024
06 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
06 Jun 2024 PSC01 Notification of Simon Eric Daniel Tilsiter as a person with significant control on 22 April 2024
06 Jun 2024 PSC01 Notification of Stephen Adler as a person with significant control on 22 April 2024
06 Jun 2024 PSC07 Cessation of June Valerie Marks as a person with significant control on 22 April 2024
06 Jun 2024 PSC04 Change of details for Patricia Rosalind Adler as a person with significant control on 22 April 2024
11 Mar 2024 SH08 Change of share class name or designation
11 Mar 2024 SH02 Sub-division of shares on 19 February 2024
11 Mar 2024 CC04 Statement of company's objects
11 Mar 2024 MA Memorandum and Articles of Association
11 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created/shareholders consent relating to a variation of class rights in accordance with section 630 CA2006 21/02/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 TM02 Termination of appointment of June Valerie Marks as a secretary on 21 February 2024
27 Feb 2024 AP01 Appointment of Mr Richard Frank Adler as a director on 21 February 2024
27 Feb 2024 TM01 Termination of appointment of June Valerie Marks as a director on 21 February 2024
27 Feb 2024 AP01 Appointment of Mr Antony Charles Adler as a director on 21 February 2024
27 Feb 2024 AP01 Appointment of Mr Stephen Adler as a director on 21 February 2024
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
11 Mar 2022 PSC04 Change of details for June Valerie Marks as a person with significant control on 10 March 2022
11 Mar 2022 PSC04 Change of details for Patricia Rosalind Adler as a person with significant control on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
08 Oct 2021 AA Micro company accounts made up to 31 March 2021