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