Advanced company searchLink opens in new window

CUBED INTERIOR PROJECTS LTD

Company number SC503933

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
25 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 April 2023
11 Apr 2023 AD01 Registered office address changed from 3 Birkhall Avenue Inchinnan Renfrew PA4 9QA Scotland to Northbar House Banchory Avenue Inchinnan Renfrew PA4 9PR on 11 April 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 30 April 2022
09 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 6 February 2020 with updates
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
25 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
24 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 AP01 Appointment of Mrs Jean Hayes as a director on 25 April 2018
19 Mar 2018 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 3 Birkhall Avenue Inchinnan Renfrew PA4 9QA on 19 March 2018
09 Mar 2018 TM01 Termination of appointment of William Parker as a director on 5 March 2018
09 Mar 2018 TM01 Termination of appointment of John Francis Burns as a director on 5 March 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Aug 2016 CH01 Director's details changed for Mr Paul Hayes on 22 August 2016
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates