- Company Overview for CUBAN SOUL LTD (08516064)
- Filing history for CUBAN SOUL LTD (08516064)
- People for CUBAN SOUL LTD (08516064)
- Registers for CUBAN SOUL LTD (08516064)
- More for CUBAN SOUL LTD (08516064)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |