Advanced company searchLink opens in new window

NT CUBED LIMITED

Company number 03978764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
05 Dec 2016 AA Full accounts made up to 31 March 2016
01 Feb 2016 AP03 Appointment of Mr John Wade as a secretary on 1 February 2016
01 Feb 2016 TM02 Termination of appointment of Nigel Douglas Clubley Clark as a secretary on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Mr Luke Anthony Taylor on 1 February 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 140,928.44
09 Jan 2016 AA Full accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 140,928.44
13 Jan 2015 AA Full accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 140,928.44
17 Apr 2014 TM01 Termination of appointment of Ian Gebbett as a director
26 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
20 Feb 2014 TM01 Termination of appointment of Henry Haight Iv as a director
02 Jan 2014 AA Full accounts made up to 31 March 2013
25 Nov 2013 CH01 Director's details changed for Luke Anthony Taylor on 24 November 2013
30 May 2013 TM01 Termination of appointment of John Gavan as a director
25 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
30 Jan 2013 TM01 Termination of appointment of Janos Kopecek as a director
06 Jan 2013 AA Full accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
08 Aug 2011 AA Full accounts made up to 31 March 2010
06 Apr 2011 CH01 Director's details changed for Luke Anthony Taylor on 16 March 2011
16 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
18 Feb 2011 AUD Auditor's resignation