Advanced company searchLink opens in new window

CUBICA TECHNOLOGY LTD

Company number 08817599

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)
09 Jun 2021 TM01 Termination of appointment of Russell Anthony Brandon as a director on 3 June 2021
09 Jun 2021 AP03 Appointment of Sarah Louise Ellard as a secretary on 3 June 2021
09 Jun 2021 AP01 Appointment of Sarah Louise Ellard as a director on 3 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/21
09 Jun 2021 AP01 Appointment of Paul Macgregor as a director on 3 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/21
09 Jun 2021 AP01 Appointment of Mr Michael Ord as a director on 3 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/21
09 Jun 2021 AP01 Appointment of Ian Charles Cooper as a director on 3 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/21
09 Jun 2021 AP01 Appointment of Andrew Gregory Lewis as a director on 3 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/21
09 Jun 2021 AD01 Registered office address changed from Lyall House Hagley Road Fleet GU51 4LH England to Roke Manor Old Salisbury Romsey Hampshire SO51 0ZN on 9 June 2021
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 10.613
21 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
21 Dec 2020 AD01 Registered office address changed from 70 Harvey Road Farnborough Hampshire GU14 9TW to Lyall House Hagley Road Fleet GU51 4LH on 21 December 2020
14 Dec 2020 PSC04 Change of details for Mr. Simon David Islip as a person with significant control on 18 November 2020
14 Dec 2020 CH01 Director's details changed for Mr. Simon David Islip on 18 November 2020
11 Dec 2020 PSC04 Change of details for Mr. Russell Brandon as a person with significant control on 31 October 2020
11 Dec 2020 CH01 Director's details changed for Mr Russell Anthony Brandon on 31 October 2020
03 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Jul 2020 SH02 Sub-division of shares on 6 July 2018
06 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 17/12/2018
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/07/2020.
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018