CUBED CREATIVE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

27/03/2427 March 2024 Purchase of own shares.

View Document

06/03/246 March 2024 Termination of appointment of Anthony David Gurr as a secretary on 2024-02-29

View Document

06/03/246 March 2024 Cessation of Antony David Gurr as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Antony David Gurr as a director on 2024-02-29

View Document

06/03/246 March 2024 Notification of Gary Boad as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Notification of Joanne Boad as a person with significant control on 2024-02-29

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Antony David Gurr on 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Mr Antony David Gurr as a person with significant control on 2023-04-01

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O CERTAX ACCOUNTING (ENFIELD) 56 GOVERNMENT ROW ENFIELD MIDDLESEX EN3 6JN

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 SAIL ADDRESS CREATED

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID GURR / 14/04/2014

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER BOAD / 14/04/2014

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID GURR / 14/04/2014

View Document

24/04/1524 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTS. SG13 7HJ

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID GURR / 12/04/2014

View Document

13/05/1413 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER BOAD / 12/04/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID GURR / 12/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 14/10/11 STATEMENT OF CAPITAL GBP 68840

View Document

13/09/1113 September 2011 ADOPT ARTICLES 08/09/2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

15/04/1015 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER BOAD / 13/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID GURR / 13/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BOAD

View Document

19/08/0919 August 2009 SECRETARY APPOINTED ANTHONY DAVID GURR

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED GARY PETER BOAD

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 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