Advanced company searchLink opens in new window

CUBICSTATE LIMITED

Company number 04154765

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)
05 Nov 2013 AD01 Registered office address changed from Office D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 5 November 2013
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 TM01 Termination of appointment of Richard Parker as a director
09 Feb 2012 TM02 Termination of appointment of Richard Parker as a secretary
08 Feb 2012 AP03 Appointment of Mr Martin Webb as a secretary
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
06 Feb 2012 TM01 Termination of appointment of Richard Parker as a director
06 Feb 2012 TM02 Termination of appointment of Richard Parker as a secretary
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Peter Dimitrijevic on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Martin Webb on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Richard Jonathan Parker on 15 February 2010
25 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Feb 2009 363a Return made up to 06/02/09; full list of members
13 Feb 2009 288c Director and secretary's change of particulars / richard parker / 13/02/2009
13 Feb 2009 287 Registered office changed on 13/02/2009 from office D143, dean clough mills halifax west yorkshire HX3 5AX
13 Feb 2009 288c Director's change of particulars / martin webb / 13/02/2009
13 Feb 2009 288c Director's change of particulars / peter dimitrijevic / 13/02/2009
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Aug 2008 288c Director's change of particulars / martin webb / 25/07/2008