- Company Overview for RCUBE PROPERTIES LTD (10486733)
- Filing history for RCUBE PROPERTIES LTD (10486733)
- People for RCUBE PROPERTIES LTD (10486733)
- Charges for RCUBE PROPERTIES LTD (10486733)
- More for RCUBE PROPERTIES LTD (10486733)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
03 Sep 2024 | CH01 | Director's details changed for Mr Raja Laxma Reddy Challuri on 1 January 2024 | |
03 Sep 2024 | PSC04 | Change of details for Mr Raja Laxma Reddy Challuri as a person with significant control on 1 January 2024 | |
10 Jun 2024 | MR01 | Registration of charge 104867330004, created on 31 May 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Sep 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
19 Aug 2020 | AD01 | Registered office address changed from 13 Brudenell Close Amersham Bucks HP6 6FH England to 62 West End Road Ruislip HA4 6DS on 19 August 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
17 Jun 2019 | CH01 | Director's details changed for Mrs Rupali Challuri on 17 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Raja Laxma Reddy Challuri on 17 June 2019 | |
14 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 May 2019 | AD01 | Registered office address changed from 13 Brudenell Close Amersham Bucks HP6 6FH England to 13 Brudenell Close Amersham Bucks HP6 6FH on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from 62 Westend Rd Ruislip HA4 6DS England to 13 Brudenell Close Amersham Bucks HP6 6FH on 10 May 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 5 Hemery Road Greenford UB6 0SL England to 62 Westend Rd Ruislip HA4 6DS on 16 April 2019 | |
10 Apr 2019 | MR01 | Registration of charge 104867330002, created on 29 March 2019 | |
10 Apr 2019 | MR01 | Registration of charge 104867330003, created on 29 March 2019 | |
10 Apr 2019 | MR01 | Registration of charge 104867330001, created on 29 March 2019 |