Advanced company searchLink opens in new window

HCUBESYS LIMITED

Company number 07444889

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2024 AA Micro company accounts made up to 30 November 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
20 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
19 Jan 2022 CS01 Confirmation statement made on 19 June 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
13 Sep 2018 CS01 Confirmation statement made on 19 June 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Feb 2018 AD01 Registered office address changed from Unit B2 Seedbed Centre, Avenue Road Nechells Birmingham B7 4NT England to 13 Curlew Way Hayes UB4 9UH on 16 February 2018
19 Dec 2017 PSC01 Notification of Azubike Olisaemeka Belonwu as a person with significant control on 6 April 2016
19 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 19 December 2017
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
21 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2017 CS01 Confirmation statement made on 19 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Jun 2016 AD01 Registered office address changed from 13 Curlew Way Hayes Middlesex UB4 9UH to Unit B2 Seedbed Centre, Avenue Road Nechells Birmingham B7 4NT on 24 June 2016
24 Jun 2016 CH01 Director's details changed for Mr Azubike Olisaemeka Belonwu on 8 June 2016