- Company Overview for CUBED GROUP LTD (10565304)
- Filing history for CUBED GROUP LTD (10565304)
- People for CUBED GROUP LTD (10565304)
- Charges for CUBED GROUP LTD (10565304)
- More for CUBED GROUP LTD (10565304)
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
|
|
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
|
|
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
|
|
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 |