Advanced company searchLink opens in new window

CUBITT HOUSE LIMITED

Company number 05399542

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)
12 Sep 2024 AA Full accounts made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
18 Mar 2024 CH01 Director's details changed for Mr Sam Murray Pearman on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mrs Georgina Elizabeth Pearman on 18 March 2024
10 Nov 2023 MR01 Registration of charge 053995420007, created on 3 November 2023
17 Oct 2023 AAMD Amended full accounts made up to 1 January 2023
12 Oct 2023 AA Full accounts made up to 1 January 2023
14 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
23 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 250,002
10 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 MA Memorandum and Articles of Association
03 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from 37 Pimlico Road London SW1W 8NE England to 10 Motcomb Street London SW1X 8LA on 23 February 2022
26 Nov 2021 MR01 Registration of charge 053995420006, created on 23 November 2021
29 Oct 2021 AA Full accounts made up to 31 December 2020
15 Oct 2021 TM01 Termination of appointment of Tony Gualtieri as a director on 14 September 2021
13 Sep 2021 AP01 Appointment of Mrs Georgina Elizabeth Pearman as a director on 8 September 2021
13 Sep 2021 AP01 Appointment of Mr Sam Murray Pearman as a director on 8 September 2021
13 Sep 2021 AP01 Appointment of Mr Callum Wilkie as a director on 8 September 2021
13 Sep 2021 TM01 Termination of appointment of Jeremy Paul Marcel Parisot as a director on 20 August 2021
04 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH England to 37 Pimlico Road London SW1W 8NE on 19 March 2020