- Company Overview for 3 SIDED CUBE (UK) LTD (05393027)
- Filing history for 3 SIDED CUBE (UK) LTD (05393027)
- People for 3 SIDED CUBE (UK) LTD (05393027)
- Charges for 3 SIDED CUBE (UK) LTD (05393027)
- More for 3 SIDED CUBE (UK) LTD (05393027)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
18 Apr 2024 | PSC05 | Change of details for Cubed Group Ltd as a person with significant control on 18 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mrs Sophie Hardiman on 18 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Duncan James Cook on 18 April 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE England to 10 st. Ann Street Salisbury SP1 2DN on 18 April 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Richard Carmichael Strachan as a director on 31 May 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mrs Sophie Hardiman on 9 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Mrs Sophie Hardiman Biles on 9 September 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jul 2020 | MR01 | Registration of charge 053930270001, created on 14 July 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | AP01 | Appointment of Mrs Sophie Hardiman Biles as a director on 4 August 2017 | |
23 Oct 2018 | AP01 | Appointment of Mrs Sophia Story as a director on 4 August 2017 | |
23 Oct 2018 | AP01 | Appointment of Mr Richard Strachan as a director on 4 August 2017 |