Advanced company searchLink opens in new window

CUBIST (UK) LTD

Company number 08959722

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)
14 Aug 2017 AP01 Appointment of Ebru Can Temucin as a director on 23 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2018
03 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
10 Oct 2016 TM01 Termination of appointment of Melissa Leonard as a director on 30 September 2016
10 Oct 2016 TM01 Termination of appointment of Michael Thomas Nally as a director on 30 September 2016
19 Sep 2016 AP01 Appointment of Louise Jane Houson as a director on 6 September 2016
27 Apr 2016 AD01 Registered office address changed from Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 27 April 2016
05 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
24 Mar 2016 TM01 Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016
16 Mar 2016 CH01 Director's details changed for Simon Nicholson on 11 December 2015
08 Mar 2016 TM01 Termination of appointment of Louise Jane Houson as a director on 4 December 2015
08 Mar 2016 AP01 Appointment of Deborah Porter as a director on 1 September 2015
08 Mar 2016 AP01 Appointment of Gertraud Polz as a director on 1 September 2015
08 Mar 2016 AA Full accounts made up to 31 December 2014
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
05 Mar 2015 AP03 Appointment of Richard Robinski as a secretary on 4 March 2015
05 Mar 2015 AP01 Appointment of Louise Jane Houson as a director on 4 March 2015
26 Feb 2015 AP01 Appointment of Mrs Katherine Elizabeth White as a director on 24 February 2015
26 Feb 2015 AP01 Appointment of Michael Thomas Nally as a director on 24 February 2015
26 Feb 2015 AP01 Appointment of Simon Nicholson as a director on 24 February 2015
26 Feb 2015 AP01 Appointment of Melissa Leonard as a director on 24 February 2015
25 Feb 2015 TM01 Termination of appointment of Timothy John Dourous as a director on 24 February 2015