- Company Overview for CUBED GROUP VISION LIMITED (13718049)
- Filing history for CUBED GROUP VISION LIMITED (13718049)
- People for CUBED GROUP VISION LIMITED (13718049)
- More for CUBED GROUP VISION LIMITED (13718049)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
25 Mar 2024 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CERTNM |
Company name changed cubed group vision LTD\certificate issued on 20/03/23
|
|
08 Mar 2023 | AA01 | Current accounting period extended from 30 November 2022 to 31 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
18 Aug 2022 | AP01 | Appointment of Mr Barnaby O'connor as a director on 18 August 2022 | |
22 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | MA | Memorandum and Articles of Association | |
11 Jan 2022 | AP01 | Appointment of Mr Darren Flowerday as a director on 11 January 2022 | |
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 | PSC04 | Change of details for Mr Richard Anthony Colwell 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 | |
02 Nov 2021 | NEWINC |
Incorporation
|