4CUBE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Registration of charge 087534780006, created on 2025-05-02

View Document

08/05/258 May 2025 Registration of charge 087534780005, created on 2025-05-02

View Document

07/05/257 May 2025 Registration of charge 087534780004, created on 2025-05-02

View Document

18/03/2518 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Notification of Spencer Fortag as a person with significant control on 2016-04-06

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

16/07/2416 July 2024 Notification of Dockside Property Services (Kent) Limited as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Steven Craig Goldstone as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Simon Jonathan Brody as a director on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Simon Jonathan Brody as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Steven Craig Goldstone as a director on 2024-07-15

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/04/1818 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG GOLDSTONE / 01/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FORTAG / 01/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN BRODY / 01/10/2014

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087534780003

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087534780002

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087534780001

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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