About

Registered Number: 06612184
Date of Incorporation: 05/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Sextant Park, Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LU

 

Cubic Pharmaceuticals Ltd was established in 2008, it has a status of "Active". We don't know the number of employees at this organisation. There is only one director listed for Cubic Pharmaceuticals Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATT, Saumil Kiritkumar 05 June 2008 08 January 2009 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 03 July 2020
MR04 - N/A 10 January 2020
MR01 - N/A 03 July 2019
MR04 - N/A 20 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 11 June 2018
AAMD - Amended Accounts 16 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 13 May 2015
MR01 - N/A 25 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 11 March 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AP01 - Appointment of director 07 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 31 August 2011
CERTNM - Change of name certificate 15 August 2011
RESOLUTIONS - N/A 04 August 2011
CONNOT - N/A 04 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 05 March 2010
AA01 - Change of accounting reference date 09 February 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Fully Satisfied

N/A

A registered charge 25 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.