Cubiks Intellectual Property Ltd was founded on 16 March 2004 and are based in Surrey, it has a status of "Active". We don't currently know the number of employees at this company. Birch-jackson, Maddie, Dean, Paul, Tapp, Stephen Edward, Boyce, Fiona Clare are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Paul | 28 April 2020 | - | 1 |
TAPP, Stephen Edward | 28 April 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRCH-JACKSON, Maddie | 16 November 2015 | - | 1 |
BOYCE, Fiona Clare | 18 March 2011 | 27 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 April 2020 | |
AP01 - Appointment of director | 29 April 2020 | |
AP01 - Appointment of director | 28 April 2020 | |
TM01 - Termination of appointment of director | 15 April 2020 | |
CS01 - N/A | 16 March 2020 | |
MR04 - N/A | 20 November 2019 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 18 March 2019 | |
MR01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 12 July 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 16 March 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AP03 - Appointment of secretary | 20 November 2015 | |
TM02 - Termination of appointment of secretary | 27 July 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 20 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 08 April 2011 | |
TM02 - Termination of appointment of secretary | 18 March 2011 | |
AP03 - Appointment of secretary | 18 March 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363a - Annual Return | 05 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2005 | |
363s - Annual Return | 12 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
RESOLUTIONS - N/A | 25 April 2005 | |
AA - Annual Accounts | 30 March 2005 | |
287 - Change in situation or address of Registered Office | 12 January 2005 | |
RESOLUTIONS - N/A | 03 June 2004 | |
RESOLUTIONS - N/A | 03 June 2004 | |
RESOLUTIONS - N/A | 03 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2004 | |
123 - Notice of increase in nominal capital | 03 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 April 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2004 | |
225 - Change of Accounting Reference Date | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
NEWINC - New incorporation documents | 16 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2018 | Fully Satisfied |
N/A |
Debenture | 02 April 2004 | Fully Satisfied |
N/A |