BLUE CUBE CONNECTIONS LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

13/11/2413 November 2024 Register inspection address has been changed from 5 Ingle Dell Camberley Surrey GU15 2LP England to 104 Black Eagle Drive Northfleet Gravesend Kent DA11 9AZ

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Notification of Icnl London Ltd as a person with significant control on 2021-09-01

View Document

12/01/2312 January 2023 Cessation of Gregory Martin Archer as a person with significant control on 2021-07-29

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

02/08/212 August 2021 Appointment of Ms Nicole Limoi as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Gregory Martin Archer as a secretary on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Gregory Martin Archer as a director on 2021-07-30

View Document

02/08/212 August 2021 Cessation of Kenneth Ernest Godfrey as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Ms Nicole Limoi as a secretary on 2021-07-30

View Document

02/08/212 August 2021 Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET to 104 Black Eagle Drive Northfleet Gravesend DA11 9AZ on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Ms Lesley Kingsbury as a director on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Mr Jean Michel Limoi as a director on 2021-07-30

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ERNEST GODFREY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/09/1730 September 2017 30/09/17 STATEMENT OF CAPITAL GBP 79.36

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 50

View Document

10/10/1310 October 2013 SUB-DIVISION 02/10/13

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY MARTIN ARCHER / 08/02/2013

View Document

26/04/1326 April 2013 SAIL ADDRESS CHANGED FROM: C/O G M ARCHER WEARDALE YE MEADS TAPLOW MAIDENHEAD BERKSHIRE SL6 0DH ENGLAND

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARTIN ARCHER / 08/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 50

View Document

14/06/1014 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARTIN ARCHER / 29/03/2010

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/0916 October 2009 16/10/09 STATEMENT OF CAPITAL GBP 75

View Document

16/10/0916 October 2009 SOLVENCY STATEMENT DATED 18/09/09

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM WEARDALE YE MEADS TAPLOW MAIDENHEAD BERKSHIRE SL6 0DH

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR GREGORY MARTIN ARCHER

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RYAN

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM TREETOPS, WHITTLE CLOSE SANDHURST BERKSHIRE GU47 8JN

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM WEARDALE YE MEADS TAPLOW MAIDENHEAD BERKSHIRE SL6 0DH

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 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