Cubix Web Solutions Limited
Private Limited Company
Cubix Web Solutions Limited
73 Avondale Avenue
London
N12 8ER
Company Name | Cubix Web Solutions Limited |
---|
Company Status | Active |
---|
Company Number | 07284539 |
---|
Incorporation Date | 15 June 2010 (13 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Harshit Jain |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Information Technology Service Activities |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 June |
---|
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
---|
Registered Address | 73 Avondale Avenue London N12 8ER |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Finchley and Golders Green |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 June |
---|
Category | Micro |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
6 November 2020 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 1 page |
---|
6 November 2020 | Memorandum and Articles of Association | 23 pages |
---|
5 November 2020 | Statement of capital following an allotment of shares on 1 September 2020 | 4 pages |
---|
5 November 2020 | Particulars of variation of rights attached to shares | 2 pages |
---|
21 September 2020 | Registered office address changed from 97 Carlton Avenue East Wembley Middlesex HA9 8LZ to 73 Avondale Avenue London N12 8ER on 21 September 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—