- Company Overview for CUBIC EXPRESSION (UK) LTD (05426861)
- Filing history for CUBIC EXPRESSION (UK) LTD (05426861)
- People for CUBIC EXPRESSION (UK) LTD (05426861)
- Charges for CUBIC EXPRESSION (UK) LTD (05426861)
- More for CUBIC EXPRESSION (UK) LTD (05426861)
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) |
---|---|---|---|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD01 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 30 May 2014 | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Mr George Brown on 1 December 2010 | |
18 Apr 2011 | TM02 | Termination of appointment of George Brown as a secretary | |
17 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
06 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2009 | 363a | Return made up to 18/04/09; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from lauren house suite 2-3-601A wakefield road waterloo huddersfield west yorkshire HD5 9XP | |
17 Apr 2009 | 363a | Return made up to 18/04/08; full list of members |