3 SIDED CUBE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Director's details changed for Mr Duncan James Cook on 2024-04-18 |
18/04/2418 April 2024 | Director's details changed for Mrs Sophie Hardiman on 2024-04-18 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
18/04/2418 April 2024 | Registered office address changed from Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE England to 10 st. Ann Street Salisbury SP1 2DN on 2024-04-18 |
18/04/2418 April 2024 | Change of details for Cubed Group Ltd as a person with significant control on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Termination of appointment of Richard Carmichael Strachan as a director on 2023-05-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053930270001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR RICHARD STRACHAN |
23/10/1823 October 2018 | DIRECTOR APPOINTED MRS SOPHIE HARDIMAN BILES |
23/10/1823 October 2018 | DIRECTOR APPOINTED MRS SOPHIA STORY |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 1 SUNBURST HOUSE ELLIOTT ROAD BOURNEMOUTH BH11 8JP ENGLAND |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUBED GROUP LTD |
20/04/1820 April 2018 | CESSATION OF DUNCAN COOK AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COOK / 09/11/2017 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1324 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE SHEPPARD |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COOK / 10/07/2012 |
10/07/1210 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN COOK / 10/07/2012 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 1 FREEMANTLE BUSINESS CENTRE 152 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1JR |
12/06/1212 June 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SHEPPARD / 15/03/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COOK / 15/03/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SHEPPARD / 01/01/2009 |
07/05/097 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN COOK / 01/01/2009 |
06/02/096 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
27/06/0827 June 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | 31/03/07 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
01/04/051 April 2005 | SECRETARY RESIGNED |
01/04/051 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
01/04/051 April 2005 | DIRECTOR RESIGNED |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
15/03/0515 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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