- Company Overview for C - CUBED CONSULTING LIMITED (09689208)
- Filing history for C - CUBED CONSULTING LIMITED (09689208)
- People for C - CUBED CONSULTING LIMITED (09689208)
- More for C - CUBED CONSULTING LIMITED (09689208)
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) |
---|---|---|---|
19 Apr 2017 | AA | Total exemption small company accounts made up to 15 January 2017 | |
05 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with no updates | |
05 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
06 Jun 2016 | SH08 | Change of share class name or designation | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | AA01 | Current accounting period extended from 31 July 2016 to 15 January 2017 | |
25 May 2016 | AD01 | Registered office address changed from 48 Exeter House Putney Heath London SW15 3SX England to Regina House 124 Finchley Road London NW3 5JS on 25 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Amrit Midha on 30 April 2016 | |
19 May 2016 | CH01 | Director's details changed for Ms Geeta Gandhe on 30 April 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 48 Exeter House Putney Heath London SW15 3SX on 28 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Amrit Midha as a director on 14 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 48 Exeter House Putney Heath London SW15 3SX United Kingdom to Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 7 January 2016 | |
16 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-16
|