- Company Overview for BI CUBESMART UK LIMITED (09293366)
- Filing history for BI CUBESMART UK LIMITED (09293366)
- People for BI CUBESMART UK LIMITED (09293366)
- More for BI CUBESMART UK LIMITED (09293366)
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) |
---|---|---|---|
02 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 May 2023 | AD01 | Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2 May 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Malcolm Murray Cantor on 27 April 2023 | |
27 Apr 2023 | PSC04 | Change of details for Mr Malcolm Murray Cantor as a person with significant control on 27 April 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
08 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Apr 2019 | SH02 | Sub-division of shares on 20 March 2019 | |
09 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Apr 2019 | SH08 | Change of share class name or designation | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | PSC02 | Notification of Corre Holdings Sa as a person with significant control on 20 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 May 2018 | CH01 | Director's details changed for Mr Malcolm Murray Cantor on 4 May 2018 | |
04 May 2018 | CH03 | Secretary's details changed for Mr Malcolm Cantor on 4 May 2018 |