- Company Overview for CUBICA TECHNOLOGY LTD (08817599)
- Filing history for CUBICA TECHNOLOGY LTD (08817599)
- People for CUBICA TECHNOLOGY LTD (08817599)
- More for CUBICA TECHNOLOGY LTD (08817599)
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
|
|
09 Jun 2021 | AP01 |
Appointment of Paul Macgregor as a director on 3 June 2021
|
|
09 Jun 2021 | AP01 |
Appointment of Mr Michael Ord as a director on 3 June 2021
|
|
09 Jun 2021 | AP01 |
Appointment of Ian Charles Cooper as a director on 3 June 2021
|
|
09 Jun 2021 | AP01 |
Appointment of Andrew Gregory Lewis as a director on 3 June 2021
|
|
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
|
|
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
|
|
18 Jun 2020 | MA | Memorandum and Articles of Association | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |