4CUBE INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-07-15 with no updates |
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 13/05/2513 May 2025 | Registration of charge 087534780006, created on 2025-05-02 |
| 08/05/258 May 2025 | Registration of charge 087534780005, created on 2025-05-02 |
| 07/05/257 May 2025 | Registration of charge 087534780004, created on 2025-05-02 |
| 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 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 16/07/2416 July 2024 | Notification of Spencer Fortag as a person with significant control on 2016-04-06 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-15 with updates |
| 16/07/2416 July 2024 | Notification of Dockside Property Services (Kent) Limited as a person with significant control on 2024-07-15 |
| 15/07/2415 July 2024 | Cessation of Steven Craig Goldstone as a person with significant control on 2024-07-15 |
| 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 |
| 15/07/2415 July 2024 | Termination of appointment of Simon Jonathan Brody as a director on 2024-07-15 |
| 15/07/2415 July 2024 | Cessation of Simon Jonathan Brody as a person with significant control on 2024-07-15 |
| 15/07/2415 July 2024 | Termination of appointment of Steven Craig Goldstone as a director on 2024-07-15 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/04/1925 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/04/1818 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
| 03/04/183 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
| 02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG GOLDSTONE / 01/10/2017 |
| 02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FORTAG / 01/10/2017 |
| 02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN BRODY / 01/10/2014 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/10/163 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087534780003 |
| 03/10/163 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087534780002 |
| 25/07/1625 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087534780001 |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/11/147 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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