- Company Overview for CUBED CAPITAL MANAGEMENT LIMITED (12453373)
- Filing history for CUBED CAPITAL MANAGEMENT LIMITED (12453373)
- People for CUBED CAPITAL MANAGEMENT LIMITED (12453373)
- More for CUBED CAPITAL MANAGEMENT LIMITED (12453373)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
21 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 28 February 2022 | |
20 Mar 2023 | CERTNM |
Company name changed cubed capital management LTD\certificate issued on 20/03/23
|
|
08 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
08 Mar 2023 | AA01 | Current accounting period extended from 27 February 2023 to 31 March 2023 | |
30 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
07 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2022 | CH01 | Director's details changed for Mr Mark Thomas Munnelly on 16 December 2021 | |
13 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
17 Dec 2021 | PSC01 | Notification of Richard Anthony Colwell as a person with significant control on 10 February 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Richard Anthony Colwell as a director on 10 February 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr Mark Thomas Munnelly as a person with significant control on 16 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Mark Thomas Munnelly on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from Unit 8, Thrales End Business Centre Thrales End Lane Harpenden AL5 3NS England to 6-7 Waterside Station Road Harpenden AL5 4US on 16 December 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|