About

Registered Number: 06583808
Date of Incorporation: 02/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Goodwin Business Park, Willie Snaith Road, Newmarket, Suffolk, CB8 7SQ,

 

Cubiqdesign Ltd was registered on 02 May 2008 and has its registered office in Newmarket, Suffolk, it has a status of "Active". The organisation has one director listed in the Companies House registry. We don't currently know the number of employees at Cubiqdesign Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTANT COMPANIES LIMITED 02 May 2008 02 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 26 May 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 22 May 2018
PSC04 - N/A 22 May 2018
PSC04 - N/A 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH03 - Change of particulars for secretary 22 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 27 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 24 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 28 April 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 27 August 2015
RESOLUTIONS - N/A 26 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 13 May 2015
MR01 - N/A 21 October 2014
MR04 - N/A 07 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 14 May 2014
MR01 - N/A 17 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 06 February 2010
225 - Change of Accounting Reference Date 25 August 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2014 Outstanding

N/A

A registered charge 14 February 2014 Outstanding

N/A

All assets debenture 19 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.