CUBE INTERNATIONAL HOUSING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-06-09 with no updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2019-12-30

View Document

16/03/2016 March 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 30/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

09/10/179 October 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAN SEVERA / 22/09/2017

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 30/12/15 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

28/07/1628 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLA WENGBERG / 30/06/2014

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLA WENGBERG / 30/06/2014

View Document

19/02/1619 February 2016 30/12/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 30/12/13 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 30/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 30/12/11 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 ARTICLES OF ASSOCIATION

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED TREE FINANCE LTD CERTIFICATE ISSUED ON 11/12/12

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

03/11/113 November 2011 30/12/10 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 30/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 30/12/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN SEVERA / 10/06/2008

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAKIM SCHOLDSTROM / 10/06/2008

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLA WENGBERG / 10/06/2008

View Document

21/11/0821 November 2008 30/12/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ATLAS HOUSE 1 KING STREET LONDON EC2V 8AU

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company