Advanced company searchLink opens in new window

CUBIK PRODUCTS UK LIMITED

Company number 07157657

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)
24 Feb 2016 MR04 Satisfaction of charge 2 in full
23 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 400
25 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 400
17 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Apr 2013 AD01 Registered office address changed from Stone Dene 43 Ing Head Terrace Shelf Halifax West Yorkshire HX3 7LB England on 30 April 2013
22 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
08 Aug 2012 AP01 Appointment of Michael Hadaway as a director
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 May 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
05 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
18 Apr 2011 AP03 Appointment of Gary James Beattie as a secretary
18 Apr 2011 CH01 Director's details changed for Gail Beattie on 1 April 2011
18 Apr 2011 CH01 Director's details changed for Gary James Beattie on 1 April 2011
05 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2010 CH01 Director's details changed for Gail Beattie on 25 October 2010
27 Oct 2010 CH01 Director's details changed for Gary James Beattie on 25 October 2010
15 Sep 2010 AP01 Appointment of Gail Beattie as a director
15 Sep 2010 AP01 Appointment of Gary James Beattie as a director
15 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted