CUBAKA LIMITED

06544244
60 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 7RT

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 20 Buy now
09 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/23 214 Buy now
09 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/01/23 3 Buy now
09 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/01/23 1 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2022 officers Change of particulars for director (Mr Simon Rutherford) 2 Buy now
16 Dec 2022 accounts Annual Accounts 9 Buy now
05 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2022 officers Termination of appointment of secretary (Emma Louise Wood) 1 Buy now
05 May 2022 officers Appointment of secretary (Mr Mark John Sanford) 2 Buy now
11 Apr 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Apr 2022 resolution Resolution 1 Buy now
11 Apr 2022 incorporation Memorandum Articles 25 Buy now
05 Apr 2022 officers Appointment of director (Jason Alexander Jones) 2 Buy now
01 Apr 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Apr 2022 officers Appointment of director (Mr Jonathan Andrew Peachey) 2 Buy now
01 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2022 officers Appointment of director (Mr Peter Jonathan Harris) 2 Buy now
01 Apr 2022 officers Appointment of secretary (Emma Louise Wood) 2 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Lucie Ann Rutherford) 1 Buy now
01 Apr 2022 officers Termination of appointment of director (Lucie Ann Rutherford) 1 Buy now
01 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2022 capital Return of Allotment of shares 3 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 9 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 9 Buy now
17 Apr 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Apr 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2019 accounts Annual Accounts 9 Buy now
30 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 7 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 accounts Annual Accounts 8 Buy now
17 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
21 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
06 Dec 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
17 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Nov 2014 capital Return of purchase of own shares 3 Buy now
29 Oct 2014 capital Notice of cancellation of shares 4 Buy now
23 Oct 2014 resolution Resolution 1 Buy now
23 Oct 2014 officers Termination of appointment of director (Anthony Trevor Langham) 1 Buy now
14 Aug 2014 accounts Annual Accounts 7 Buy now
28 Mar 2014 annual-return Annual Return 6 Buy now
09 Sep 2013 accounts Annual Accounts 6 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
09 Oct 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 officers Change of particulars for director (Miss Lucie Ann Rutherford) 2 Buy now
13 Aug 2012 officers Change of particulars for secretary (Miss Lucie Ann Rutherford) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Simon Rutherford) 2 Buy now
27 Mar 2012 annual-return Annual Return 7 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
26 Jul 2011 officers Appointment of director (Mr Anthony Trevor Langham) 3 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Simon Rutherford) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Miss Lucie Ann Rutherford) 2 Buy now
25 Mar 2010 officers Change of particulars for secretary (Miss Lucie Ann Rutherford) 1 Buy now
28 Oct 2009 accounts Annual Accounts 4 Buy now
21 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
09 Mar 2009 capital Ad 23/02/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
09 Mar 2009 capital Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
09 Mar 2009 officers Director appointed lucie ann rutherford 2 Buy now
09 Mar 2009 officers Secretary's change of particulars / lucie harrison / 10/10/2008 1 Buy now
20 Oct 2008 officers Director's change of particulars / simon rutherford / 16/10/2008 1 Buy now
20 Oct 2008 officers Secretary's change of particulars / lucie harrison / 16/10/2008 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from flat 1 4 north road surbiton surrey KT64DY united kingdom 1 Buy now
26 Mar 2008 incorporation Incorporation Company 15 Buy now