CUBIC PARTNERS LIMITED
Status | ACTIVE |
Company No. | 06787604 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CUBIC PARTNERS LIMITED is an active private limited company with number 06787604. It was incorporated 15 years, 5 months, 6 days ago, on 09 January 2009. The company address is 3 Garth Square, Bracknell, RG42 2HA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Address
Type: AD01
Old address: C/O Cubic Accountants Limited 3 Kitsmead Lane Longcross Surrey KT16 0EF
Change date: 2021-01-30
New address: 3 Garth Square Bracknell RG42 2HA
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of form with form type made up date
Date: 25 May 2016
Action Date: 09 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2016-01-09
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Ann Robinson
Termination date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Mr Gary William Robinson
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary William Robinson
Change date: 2014-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
Old address: , 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England
New address: C/O Cubic Accountants Limited 3 Kitsmead Lane Longcross Surrey KT16 0EF
Change date: 2014-09-11
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Ann Robinson
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Robinson
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: , 36 Boltons Lane Temple Park, Bracknell, Berkshire, RG42 4UB, England
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Old address: , 77 Trevelyan, Tawfield Copse, Bracknell, Berkshire, RG12 8YD
Change date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Certificate change of name company
Date: 01 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed berkshire accountancy LIMITED\certificate issued on 01/11/13
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Old address: , 20 Wylam, Great Hollands, Bracknell, Berkshire, RG12 8XS
Change date: 2013-04-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 21 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Robinson
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Legacy
Date: 12 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009
Documents
Some Companies
114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP
Number: | 08193270 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HILLWORTH ROAD,LONDON,SW2 2DZ
Number: | 11506018 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE
Number: | 07289617 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BRYNMAIR ROAD,ABERDARE,CF44 6LR
Number: | 11738011 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 COMMERCE WAY,BEDFORDSHIRE,LU7 4RW
Number: | 01760307 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CREATIVE HOUSE LONDON LIMITED
13 REGENT STREET,LONDON,SW1Y 4LR
Number: | 08575549 |
Status: | ACTIVE |
Category: | Private Limited Company |