Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cubitt Projects LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2020)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-10-31
Trade Debtors£100,228 +60.09%
Employees£4 0%
Total assets£6,799,445 -1.07%

DELRAVEN LIMITED
CUBITTS PROJECTS LIMITED

Details

Company type Private Limited Company, Active
Company Number 04992297
Record last updated Friday, January 12, 2018 7:55:15 AM UTC
Official Address The Quorum Barnwell Road Abbey
There are 155 companies registered at this street
Postal Code CB58RE
Sector Other letting and operating of own or leased real estate

Charts

Visits

CUBITT PROJECTS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jul 1, 2016 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Registry Jul 1, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Jun 1, 2016 Appointment of a man as Shareholder (25-50%) 4992... Appointment of a man as Shareholder (25-50%) 4992...
Financials Apr 1, 2014 Annual accounts Annual accounts
Registry Jan 6, 2014 Annual return Annual return
Registry Dec 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 30, 2013 Registration of a charge / charge code 4992... Registration of a charge / charge code 4992...
Financials Aug 1, 2013 Annual accounts Annual accounts
Registry Jul 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 13, 2012 Annual return Annual return
Financials Aug 1, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Annual return Annual return
Financials Apr 11, 2011 Annual accounts Annual accounts
Registry Jan 27, 2011 Annual return Annual return
Financials Jul 22, 2010 Annual accounts Annual accounts
Registry Feb 6, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 6, 2010 Statement of companies objects Statement of companies objects
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Registry Jan 6, 2010 Change of particulars for director 4992... Change of particulars for director 4992...
Financials Aug 5, 2009 Annual accounts Annual accounts
Registry Jan 8, 2009 Annual return Annual return
Financials May 21, 2008 Annual accounts Annual accounts
Registry Jan 30, 2008 Annual return Annual return
Registry Nov 6, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jun 29, 2007 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Registry Jan 24, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 4, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 2006 Annual return Annual return
Registry Sep 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4992... Declaration of satisfaction in full or in part of a mortgage or charge 4992...
Registry Sep 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4992... Declaration of satisfaction in full or in part of a mortgage or charge 4992...
Registry Sep 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 2005 Change of accounting reference date Change of accounting reference date
Financials Jun 23, 2005 Annual accounts Annual accounts
Registry Jun 17, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 17, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 24, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 17, 2005 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Feb 8, 2005 Particulars of a mortgage or charge subject to which property has been acquired 4992... Particulars of a mortgage or charge subject to which property has been acquired 4992...
Registry Feb 8, 2005 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Feb 8, 2005 Particulars of a mortgage or charge subject to which property has been acquired 4992... Particulars of a mortgage or charge subject to which property has been acquired 4992...
Registry Jan 10, 2005 Annual return Annual return
Registry Jun 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 2004 Change of name certificate Change of name certificate
Registry Jun 21, 2004 Company name change Company name change
Registry May 17, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 17, 2004 Change of name certificate Change of name certificate
Registry May 17, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 17, 2004 Company name change Company name change
Registry Jan 15, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 14, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 14, 2004 Appointment of a director Appointment of a director
Registry Jan 14, 2004 Appointment of a director 4992... Appointment of a director 4992...
Registry Jan 14, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 14, 2004 Resignation of a director Resignation of a director
Registry Dec 22, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Dec 11, 2003 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy