Advanced company searchLink opens in new window

CUBED GROUP LTD

Company number 10565304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Apr 2024 AD01 Registered office address changed from 4th Floor Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE to 10 st. Ann Street Salisbury SP1 2DN on 18 April 2024
19 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 2,463,722
27 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jul 2020 MR01 Registration of charge 105653040001, created on 13 July 2020
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 15 January 2018 with updates
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
19 Apr 2018 CH01 Director's details changed for Mr Duncan James Cook on 1 January 2018
19 Apr 2018 PSC04 Change of details for Mr Duncan James Cook as a person with significant control on 16 January 2017
19 Apr 2018 CH01 Director's details changed for Mr Duncan James Cook on 1 January 2018
19 Apr 2018 PSC04 Change of details for Mr Duncan James Cook as a person with significant control on 16 January 2017