Advanced company searchLink opens in new window

RED CUBE LTD

Company number 06987228

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)
14 Mar 2018 TM01 Termination of appointment of Suna Marie Fernandes as a director on 1 March 2018
14 Mar 2018 PSC07 Cessation of Saveriano Fernandes as a person with significant control on 1 March 2018
14 Mar 2018 TM01 Termination of appointment of Severiano Fernandes as a director on 1 March 2018
18 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
18 Aug 2017 PSC01 Notification of Jaydrath Parmar as a person with significant control on 1 September 2016
18 Aug 2017 PSC01 Notification of Pachan Nakrani as a person with significant control on 1 September 2016
18 Aug 2017 PSC01 Notification of Saveriano Fernandes as a person with significant control on 1 September 2016
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
29 Jul 2014 CH01 Director's details changed for My Pachan Shamji Nakrani on 29 July 2014
28 Jul 2014 AP01 Appointment of My Pachan Shamji Nakrani as a director on 15 July 2014
25 Jul 2014 AP01 Appointment of Mr Jaydrath Parmar as a director on 15 July 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
27 May 2014 AD01 Registered office address changed from C/O Red Cube Limited Dephna House 24/26 Arcadia Avenue Arcadia Avenue Finchley Central London North London N3 2JU United Kingdom on 27 May 2014
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 August 2012
02 Oct 2012 RP04 Second filing of SH01 previously delivered to Companies House
21 Sep 2012 CH01 Director's details changed for Mrs Suna Fernandes on 2 October 2010