- Company Overview for CUBED INTERIOR PROJECTS LTD (SC503933)
- Filing history for CUBED INTERIOR PROJECTS LTD (SC503933)
- People for CUBED INTERIOR PROJECTS LTD (SC503933)
- More for CUBED INTERIOR PROJECTS LTD (SC503933)
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 |