About

Registered Number: 03840112
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL

 

Based in Surrey, Cubiks Ltd was setup in 1999, it has a status of "Active". The current directors of this company are listed as Birch-jackson, Maddie, Boyce, Fiona Clare in the Companies House registry. We don't currently know the number of employees at Cubiks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRCH-JACKSON, Maddie 16 November 2015 - 1
BOYCE, Fiona Clare 18 March 2011 27 July 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 29 April 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 18 December 2019
MR04 - N/A 20 November 2019
CH01 - Change of particulars for director 23 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 15 July 2019
MR01 - N/A 29 November 2018
CH01 - Change of particulars for director 21 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 01 July 2016
AA - Annual Accounts 24 June 2016
AP03 - Appointment of secretary 20 November 2015
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 01 April 2014
MR04 - N/A 16 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
TM01 - Termination of appointment of director 07 December 2012
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
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 08 April 2011
TM02 - Termination of appointment of secretary 18 March 2011
AP03 - Appointment of secretary 18 March 2011
CH01 - Change of particulars for director 28 February 2011
MEM/ARTS - N/A 23 July 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 14 April 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
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 27 April 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 09 July 2008
363a - Annual Return 27 July 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 17 February 2006
363s - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
363a - Annual Return 17 August 2004
AA - Annual Accounts 14 May 2004
RESOLUTIONS - N/A 20 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
395 - Particulars of a mortgage or charge 15 April 2004
AAMD - Amended Accounts 16 March 2004
363a - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 16 April 2003
AA - Annual Accounts 16 April 2003
363a - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
353 - Register of members 14 December 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363a - Annual Return 04 October 2001
RESOLUTIONS - N/A 17 August 2001
RESOLUTIONS - N/A 17 August 2001
RESOLUTIONS - N/A 17 August 2001
AA - Annual Accounts 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
363a - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
353 - Register of members 07 September 2000
225 - Change of Accounting Reference Date 23 May 2000
CERTNM - Change of name certificate 28 March 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Fully Satisfied

N/A

Rent deposit deed 06 May 2005 Fully Satisfied

N/A

Debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.