Advanced company searchLink opens in new window

CUBIT DEVELOPMENTS LIMITED

Company number 04966703

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)
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Mar 2018 MR01 Registration of charge 049667030001, created on 12 March 2018
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
18 May 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
31 Aug 2014 AD01 Registered office address changed from Oakleigh Farmhouse Buckland Road Higham Rochester Kent ME3 7HY to Whitehouse Farm Land Way Higham Rochester Kent ME3 7JH on 31 August 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Aug 2014 CH01 Director's details changed for Mr Paul Leslie Giles on 1 August 2014
27 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Mar 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
12 Jan 2011 AR01 Annual return made up to 17 November 2009 with full list of shareholders
12 Jan 2011 TM02 Termination of appointment of Paul Giles as a secretary
20 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Dec 2009 AD01 Registered office address changed from 53 Bowes Wood New Ash Green Longfield DA3 8QL on 16 December 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Feb 2009 363a Return made up to 17/11/08; full list of members