Advanced company searchLink opens in new window

CUBAN SOUL LTD

Company number 08516064

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)
10 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 148
20 May 2016 AD04 Register(s) moved to registered office address Unit 10 Red Earth Studio 17 Palmers Road London E2 0SP
17 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2016 AD01 Registered office address changed from Red Earth Studio 13 the Timber Yard Drysdale Street London N1 6nd to Unit 10 Red Earth Studio 17 Palmers Road London E2 0SP on 16 March 2016
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 148
14 Jan 2016 CH01 Director's details changed for Mr Gregory James Atkins on 12 January 2016
14 Jan 2016 CH01 Director's details changed for Mr David Soul on 12 January 2016
14 Jan 2016 AD03 Register(s) moved to registered inspection location C/O Northern Alliance 47 White Rose Lane Woking Surrey GU22 7LB
13 Jan 2016 AD02 Register inspection address has been changed to C/O Northern Alliance 47 White Rose Lane Woking Surrey GU22 7LB
13 Jan 2016 AP01 Appointment of Peter Duncan as a director on 7 December 2015
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 140
08 Jan 2016 AP04 Appointment of Northern Alliance Ltd as a secretary on 7 December 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
07 May 2015 CH01 Director's details changed for Mr Jon Thompson on 7 May 2015
07 May 2015 CH01 Director's details changed for Mr Gregory James Atkins on 7 May 2015
07 May 2015 CH01 Director's details changed for Mr David Soul on 7 May 2015
01 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2015 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 CH01 Director's details changed for Mr Jon Thompson on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Gregory James Atkins on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr David Soul on 23 June 2014