Advanced company searchLink opens in new window

CUBIC BRANDS LIMITED

Company number 04521317

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)
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
30 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
27 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
28 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
07 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
29 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Nov 2017 MR01 Registration of charge 045213170002, created on 27 November 2017
13 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
22 Jun 2017 MR04 Satisfaction of charge 1 in full
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Apr 2015 AD01 Registered office address changed from 35 Bassett Avenue Southampton SO16 7DP to 15 Saxholm Way Southampton SO16 7HB on 16 April 2015