Advanced company searchLink opens in new window

CUBIC (LONDON) LIMITED

Company number 09923021

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 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with updates
09 Feb 2023 AA Accounts for a small company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
31 Mar 2022 MR01 Registration of charge 099230210002, created on 17 March 2022
31 Mar 2022 MR01 Registration of charge 099230210003, created on 17 March 2022
07 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
02 Jun 2021 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 84 Brook Street London W1K 5EH on 2 June 2021
07 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
22 Feb 2021 PSC01 Notification of Gerd Alexander Schutz as a person with significant control on 9 December 2019
22 Feb 2021 PSC01 Notification of Cristobal Mendez De Vigo as a person with significant control on 4 December 2019
22 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 22 February 2021
22 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
19 Feb 2021 TM01 Termination of appointment of Carlo Michienzi as a director on 1 December 2020
19 Feb 2021 AP01 Appointment of Mr Cristobal Mendez De Vigo as a director on 1 December 2020
08 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
13 Mar 2020 AA Group of companies' accounts made up to 31 December 2018
11 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2020 AD01 Registered office address changed from 1 Vine Street London W1J 0AH England to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 17 February 2020
14 Feb 2020 CS01 Confirmation statement made on 17 December 2019 with updates
14 Feb 2020 TM01 Termination of appointment of Chao Chen as a director on 14 November 2019
14 Feb 2020 TM01 Termination of appointment of Enrico Marini Fichera as a director on 14 November 2019
14 Feb 2020 TM01 Termination of appointment of Ke Guo as a director on 14 November 2019
09 Oct 2019 AA Group of companies' accounts made up to 31 May 2018