Advanced company searchLink opens in new window

CUBIX MILTON KEYNES LTD

Company number 11599619

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)
26 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
31 Jan 2023 PSC07 Cessation of Vanessa Eke as a person with significant control on 1 November 2022
31 Jan 2023 TM01 Termination of appointment of Vanessa Eke as a director on 1 November 2022
31 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
20 Jan 2022 CERTNM Company name changed cubix on the green LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-10
23 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
23 Sep 2021 CH01 Director's details changed for Mr Paul Scott Zimbler on 1 July 2021
23 Sep 2021 PSC04 Change of details for Mr Paul Zimbler as a person with significant control on 1 July 2021
22 Sep 2021 AD01 Registered office address changed from 6th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to 1 Kings Avenue London N21 3NA on 22 September 2021
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
19 Apr 2021 PSC01 Notification of Vanessa Eke as a person with significant control on 19 April 2021
07 Jan 2021 CS01 Confirmation statement made on 1 October 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jan 2020 AP01 Appointment of Mrs Vanessa Eke as a director on 1 January 2020
07 Jan 2020 TM01 Termination of appointment of Walid Musmar as a director on 1 January 2020
05 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
05 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
25 Sep 2019 AD01 Registered office address changed from 34a Watling Street Radlett WD7 7NN England to 6th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 25 September 2019
02 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted