Advanced company searchLink opens in new window

CUBIC PARTNERS LIMITED

Company number 06787604

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 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jan 2021 AD01 Registered office address changed from C/O Cubic Accountants Limited 3 Kitsmead Lane Longcross Surrey KT16 0EF to 3 Garth Square Bracknell RG42 2HA on 30 January 2021
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2016
12 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016
11 Jan 2016 TM01 Termination of appointment of Carole Ann Robinson as a director on 8 January 2016
11 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 CH01 Director's details changed for Mr Gary William Robinson on 5 January 2015
11 Sep 2014 CH01 Director's details changed for Mr Gary William Robinson on 11 September 2014