- 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 May 2018 | AD01 | Registered office address changed from 1 Sunburst House Elliott Road Bournemouth BH11 8JP England to Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE on 23 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
20 Apr 2018 | PSC02 | Notification of Cubed Group Ltd as a person with significant control on 31 March 2017 | |
20 Apr 2018 | PSC07 | Cessation of Duncan Cook as a person with significant control on 31 March 2017 | |
30 Jan 2018 | CH01 | Director's details changed for Duncan Cook on 9 November 2017 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
17 Mar 2016 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 1 Sunburst House Elliott Road Bournemouth BH11 8JP on 17 March 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2013 | TM01 | Termination of appointment of Debbie Sheppard as a director | |
10 Jul 2012 | CH01 | Director's details changed for Duncan Cook on 10 July 2012 | |
10 Jul 2012 | CH03 | Secretary's details changed for Duncan Cook on 10 July 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 9 July 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |