1 RED CUBE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/12/1828 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY SHAKIEL ZAMAN

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 3 THE WATERFRONT LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XE

View Document

07/10/147 October 2014 20/09/14 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM REAR ENTRANCE 145-147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY UNITED KINGDOM

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/08/1321 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL WILLIAM THOMAS HIGNELL / 01/01/2010

View Document

19/08/1019 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA THOMAS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 131 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4JS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 S-DIV

View Document

23/04/0823 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0823 April 2008 SUB DIVISION 12/03/2008

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: TEMPLE HOUSE, TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2QH

View Document

17/10/0717 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 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