Advanced company searchLink opens in new window

CUBIST DIGITAL LTD

Company number 08223677

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)
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
14 Jul 2016 AP01 Appointment of Mr David Andrew Sedgwick as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr Simon Peter Edwards as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr Andrew Roman Pena as a director on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Mr Alex William Matheson on 14 July 2016
14 Jul 2016 AD01 Registered office address changed from C/O C/O Alex M 6th Floor, 1 Plough Place 1 Plough Place London EC4A 1DE England to C/O Alex M 6th Floor 1 Plough Place London EC4A 1DE on 14 July 2016
14 Jul 2016 AD01 Registered office address changed from C/O Alex M PO Box 1 6th Floor, 1 Plough Place Plough Place London EC4A 1DE England to C/O C/O Alex M 6th Floor, 1 Plough Place 1 Plough Place London EC4A 1DE on 14 July 2016
14 Jul 2016 AD01 Registered office address changed from 45 Price Close West Warwick CV34 6NR England to C/O Alex M PO Box 1 6th Floor, 1 Plough Place Plough Place London EC4A 1DE on 14 July 2016
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Jun 2016 AD01 Registered office address changed from 12 Hardwick Field Lane Warwick CV34 6LN to 45 Price Close West Warwick CV34 6NR on 29 June 2016
18 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
05 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
05 Nov 2015 AD01 Registered office address changed from C/O Alex Matheson 12 Hardwick Field Lane Warwick CV34 6LN England to 12 Hardwick Field Lane Warwick CV34 6LN on 5 November 2015
05 Nov 2015 AD01 Registered office address changed from 59 Hardwick Field Lane Warwick CV34 6LN to 12 Hardwick Field Lane Warwick CV34 6LN on 5 November 2015
24 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
22 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Feb 2014 AD01 Registered office address changed from C/O a Matheson a Matheson - Tags Tags Moorgate House, Dysart Street London EC2A 2BX on 21 February 2014
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
18 Oct 2013 AD01 Registered office address changed from C/O Tags Tags Moorgate House Dysart Street London EC2A 2BX United Kingdom on 18 October 2013
21 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted