Dagenham
RM8 1RX
Director Name | Mr Sheran Shafiq |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shrubbery Road London SW16 2AS |
Director Name | Mr Faiyaz Ahmed Ujra |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shrubbery Road London SW16 2AS |
Website | cubitinsurance.co.uk |
---|---|
Telephone | 020 88893333 |
Telephone region | London |
Registered Address | Simplex House Freshwater Road Dagenham RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8.6k at £1 | Khabbab Qayyum Mehr 40.00% Ordinary |
---|---|
8.6k at £1 | Sheran Shafiq 40.00% Ordinary |
4.3k at £1 | Faiyaz Ahmed Ujra 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,585 |
Cash | £6 |
Current Liabilities | £100 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
16 June 2020 | Change of details for Mr Sheran Shafiq as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Khabbab Qayyum Mehr on 16 June 2020 (2 pages) |
16 June 2020 | Change of details for Mr Khabbab Qayyum Mehr as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Khabbab Qayyum Mehr on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Khabbab Qayyum Mehr on 16 June 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
17 April 2018 | Registered office address changed from 23 Shrubbery Road London SW16 2AS to Simplex House Freshwater Road Dagenham RM8 1RX on 17 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 September 2017 | Termination of appointment of Faiyaz Ahmed Ujra as a director on 19 July 2017 (1 page) |
5 September 2017 | Termination of appointment of Faiyaz Ahmed Ujra as a director on 19 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
10 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 August 2015 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 August 2015 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 July 2015 | Termination of appointment of Sheran Shafiq as a director on 20 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Sheran Shafiq as a director on 20 April 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 April 2014 | Director's details changed for Mr Faiyaz Ahmed Ujra on 2 July 2013 (2 pages) |
14 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Faiyaz Ahmed Ujra on 2 July 2013 (2 pages) |
14 April 2014 | Director's details changed for Mr Faiyaz Ahmed Ujra on 2 July 2013 (2 pages) |
14 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
5 July 2013 | Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 September 2012 | Director's details changed for Mr Khabbab Qayyum Mehr on 31 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Khabbab Qayyum Mehr on 31 August 2012 (2 pages) |
4 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 April 2011 | Director's details changed for Mr Sheran Shafiq on 4 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Faiyaz Ahmed Ujra on 1 January 2010 (2 pages) |
11 April 2011 | Director's details changed for Mr Faiyaz Ahmed Ujra on 1 January 2010 (2 pages) |
11 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Mr Sheran Shafiq on 4 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Faiyaz Ahmed Ujra on 1 January 2010 (2 pages) |
11 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Mr Sheran Shafiq on 4 January 2011 (2 pages) |
31 March 2011 | Previous accounting period extended from 31 January 2011 to 28 February 2011 (1 page) |
31 March 2011 | Previous accounting period extended from 31 January 2011 to 28 February 2011 (1 page) |
17 March 2011 | Change of share class name or designation (3 pages) |
17 March 2011 | Change of share class name or designation (3 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
9 March 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
26 November 2010 | Registered office address changed from 567-585 Barking Road London E6 2LW on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 567-585 Barking Road London E6 2LW on 26 November 2010 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 August 2010 | Company name changed simple insurance services LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Company name changed simple insurance services LIMITED\certificate issued on 09/08/10
|
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Change of name notice (2 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
4 April 2009 | Ad 27/02/09\gbp si 3500@1=3500\gbp ic 150/3650\ (2 pages) |
4 April 2009 | Ad 27/02/09\gbp si 3500@1=3500\gbp ic 150/3650\ (2 pages) |
4 April 2009 | Nc inc already adjusted 27/02/09 (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Nc inc already adjusted 27/02/09 (1 page) |
4 April 2009 | Resolutions
|
13 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page) |
13 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page) |
27 February 2009 | Ad 27/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
27 February 2009 | Incorporation (15 pages) |
27 February 2009 | Incorporation (15 pages) |
27 February 2009 | Ad 27/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |