CUBIC PHARMACEUTICALS LIMITED

06612184
UNIT 3 SEXTANT PARK, NEPTUNE CLOSE MEDWAY CITY ESTATE ROCHESTER ME2 4LU

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 4 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 14 Buy now
11 Nov 2022 capital Return of Allotment of shares 4 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2022 accounts Annual Accounts 14 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Amended Accounts 11 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2021 accounts Annual Accounts 14 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 13 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2019 mortgage Registration of a charge 22 Buy now
20 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 15 Buy now
30 Jun 2018 accounts Annual Accounts 14 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Amended Accounts 7 Buy now
31 Aug 2017 accounts Annual Accounts 4 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
23 Jun 2016 annual-return Annual Return 6 Buy now
11 Sep 2015 officers Termination of appointment of director (Arun Jangra) 1 Buy now
28 Jul 2015 accounts Annual Accounts 4 Buy now
25 Jun 2015 annual-return Annual Return 7 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 mortgage Registration of a charge 23 Buy now
16 Jul 2014 accounts Annual Accounts 4 Buy now
17 Jun 2014 annual-return Annual Return 7 Buy now
11 Mar 2014 officers Change of particulars for director (Mr Saumil Kiritkumar Bhatt) 2 Buy now
10 Mar 2014 annual-return Annual Return 7 Buy now
07 Mar 2014 officers Termination of appointment of director (Saumil Bhatt) 1 Buy now
07 Mar 2014 officers Termination of appointment of director (Saumil Bhatt) 1 Buy now
07 Mar 2014 officers Change of particulars for director (Mr Bhatt Kumar Saumil) 3 Buy now
07 Mar 2014 officers Appointment of director (Mr Saumil Kiritkumar Bhatt) 2 Buy now
07 Mar 2014 capital Return of Allotment of shares 3 Buy now
04 Feb 2014 officers Appointment of director (Mr Bhatt Kumar Saumil) 2 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
09 Jul 2012 officers Change of particulars for director (Mr Anwar Ali) 2 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
15 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Aug 2011 resolution Resolution 1 Buy now
04 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
29 Jul 2011 annual-return Annual Return 5 Buy now
28 Jul 2011 officers Change of particulars for director (Mr Arun Jangra) 2 Buy now
28 Jul 2011 officers Change of particulars for secretary (Mr Arun Jangra) 2 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Arun Jangra) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Anwar Ali) 2 Buy now
02 Aug 2010 address Change Sail Address Company 1 Buy now
05 Mar 2010 accounts Annual Accounts 4 Buy now
09 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Sep 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
21 Sep 2009 officers Director and secretary's change of particulars / arun jangra / 04/06/2009 1 Buy now
06 Feb 2009 officers Appointment terminated director saumil bhatt 1 Buy now
13 Nov 2008 officers Director and secretary's change of particulars / arun jangra / 03/11/2008 1 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 54 silverweed road chatham kent ME5 0QX uk 1 Buy now
13 Nov 2008 officers Director and secretary's change of particulars / arun jangra / 03/11/2008 1 Buy now
05 Jun 2008 officers Director appointed mr saumil kiritkumar bhatt 1 Buy now
05 Jun 2008 officers Appointment terminated director payform directors LTD 1 Buy now
05 Jun 2008 officers Appointment terminated secretary payform secretaries LTD 1 Buy now
05 Jun 2008 officers Director appointed mr anwar ali 1 Buy now
05 Jun 2008 officers Secretary appointed mr arun jangra 1 Buy now
05 Jun 2008 officers Director appointed mr arun jangra 1 Buy now
05 Jun 2008 incorporation Incorporation Company 16 Buy now