ALL CUBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Registered office address changed from Unit 26, Red Lion Business Park Red Lion Road Surbiton Surrey KT6 7QD United Kingdom to 153 Croydon Road Caterham Surrey CR3 6PF on 2024-11-27

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / ALL CUBE HOLDINGS LIMITED / 07/04/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN BESSENT / 01/01/2016

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WEST

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY DONNA WEST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064624220001

View Document

21/01/1521 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

28/02/1428 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN BESSENT / 06/01/2014

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED APPLIED IMPRESSIONS LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

28/01/1428 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 7A RAINBOW INDUSTRIAL ESTATE RAYNES PARK LONDON SW20 0JY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN BESSENT / 03/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

08/11/098 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BESSENT / 04/06/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BESSENT / 04/06/2009

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY STACEY ARNOLD

View Document

23/04/0923 April 2009 SECRETARY APPOINTED DONNA WEST

View Document

26/01/0926 January 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

30/09/0830 September 2008 SECRETARY APPOINTED STACEY ARNOLD

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY AMANDA STEPHENS

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

03/01/083 January 2008 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