Advanced company searchLink opens in new window

CUBED RACING LIMITED

Company number 12587637

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)
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
24 Feb 2022 CERTNM Company name changed cubed spv 2 LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
25 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
25 Jan 2022 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
20 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 CH01 Director's details changed for Mr Mark Thomas Munnelly on 16 December 2021
16 Dec 2021 CH01 Director's details changed for Mr Richard Anthony Colwell on 16 December 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 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
16 Dec 2021 PSC04 Change of details for Mr Richard Anthony Colwell as a person with significant control on 16 December 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 CERTNM Company name changed cubed's vision LIMITED\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
14 Oct 2021 PSC01 Notification of Richard Anthony Colwell as a person with significant control on 5 October 2021
14 Oct 2021 AP01 Appointment of Mr Richard Anthony Colwell as a director on 5 October 2021
05 Jul 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
05 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-05
  • GBP 100