- Company Overview for CUBE INSTALL LTD (10501718)
- Filing history for CUBE INSTALL LTD (10501718)
- People for CUBE INSTALL LTD (10501718)
- More for CUBE INSTALL LTD (10501718)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
03 Aug 2022 | AD01 | Registered office address changed from The Granary School Road Neatishead Norwich NR12 8BU United Kingdom to Belmore Place 6 Bunkell Road Rackheath Industrial Estate Norwich NR13 6PX on 3 August 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | MA | Memorandum and Articles of Association | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
08 Jul 2021 | AP01 | Appointment of Rod Ware as a director on 1 April 2021 | |
07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2021 | PSC04 | Change of details for Mr Timothy Percival as a person with significant control on 1 April 2021 | |
04 Jul 2021 | PSC01 | Notification of Rod Ware as a person with significant control on 1 April 2021 | |
04 Jul 2021 | PSC01 | Notification of Samuel Percival as a person with significant control on 1 April 2021 | |
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
01 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of Kevin Goodenough as a director on 29 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates |