Advanced company searchLink opens in new window

THECADCUBE LTD

Company number SC405083

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)
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 May 2015 AP01 Appointment of Mr Jonathan Andrew Fuller as a director on 17 March 2014
28 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12.74
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 12.74
14 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2014 AD01 Registered office address changed from 16 16/1 Springvalley Gardens Edinburgh EH10 4QG Scotland on 20 February 2014
06 Jan 2014 AD01 Registered office address changed from C/O Specifiedby 25 Greenside Place Silicon Walk Edinburgh EH1 3AA Scotland on 6 January 2014
27 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 12.49
27 Dec 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 25
27 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 10,000 ordinary shares of £0.001 24/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Dec 2013 SH02 Consolidation of shares on 24 October 2013
10 Sep 2013 AD01 Registered office address changed from , 1/3 Millar Place, Edinburgh, EH10 5HJ, United Kingdom on 10 September 2013
06 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
27 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mr Darren Lester on 1 July 2012
11 Jul 2012 AD01 Registered office address changed from , 17 (Gf1), Lochrin Place, Edinburgh, EH3 9QT, United Kingdom on 11 July 2012
29 Mar 2012 CH01 Director's details changed for Mr Darren Lester on 29 March 2012
29 Mar 2012 AD01 Registered office address changed from , C/O Darren Lester, 8/2 Lauriston Park, Edinburgh, EH3 9JA, United Kingdom on 29 March 2012
10 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted