C CUBED LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Kevin Francis Anthony Corcoran as a director on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Michael John Upton as a director on 2025-05-02

View Document

04/12/244 December 2024 Director's details changed for Mr Simon Nicholas Earl Barber on 2024-12-01

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

28/02/2428 February 2024 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom to Innovation Centre 1 Evolution Park Haslingden Road Blackburn BB1 2FD on 2024-02-28

View Document

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

View Accounts

11/12/2311 December 2023 Termination of appointment of Thomas Branche as a director on 2023-12-03

View Document

11/12/2311 December 2023 Appointment of Ms Marie-Hélène Korvin as a director on 2023-12-04

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2015-03-17

View Document

15/10/2115 October 2021 Appointment of Mr Simon Nicholas Earl Barber as a director on 2021-10-11

View Document

15/10/2115 October 2021 Appointment of Mr Damien Chabert D’Hieres as a director on 2021-10-11

View Document

15/10/2115 October 2021 Appointment of Mr Thomas Branche as a director on 2021-10-11

View Document

15/10/2115 October 2021 Notification of Assystem Energy & Infrastructure Limited as a person with significant control on 2021-10-11

View Document

15/10/2115 October 2021 Cessation of Michael John Upton as a person with significant control on 2021-10-11

View Document

15/10/2115 October 2021 Cessation of Thomas Leo Mcauliffe as a person with significant control on 2021-10-11

View Document

15/10/2115 October 2021 Cessation of Kevin Francis Anthony Corcoran as a person with significant control on 2021-10-11

View Document

15/10/2115 October 2021 Termination of appointment of Thomas Leo Mcauliffe as a director on 2021-10-11

View Document

29/09/2129 September 2021 Director's details changed for Mr Thomas Leo Mcauliffe on 2020-12-14

View Document

29/09/2129 September 2021 Director's details changed for Mr Kevin Francis Anthony Corcoran on 2020-12-14

View Document

29/09/2129 September 2021 Director's details changed for Mr Michael John Upton on 2020-12-14

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM TEMPLE CHAMBERS (ROOM 206) 3-7 TEMPLE AVENUE LONDON EC4Y 0DT

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/167 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 9000

View Document

07/04/167 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1618 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEO MCAULIFFE / 01/09/2015

View Document

07/10/157 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO MCAULIFFE / 15/05/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEO THOMAS MCAULIFFE / 19/03/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEO THOMAS MCAULIFFE / 13/05/2015

View Document

18/03/1518 March 2015 ADOPT ARTICLES 03/03/2015

View Document

18/03/1518 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 4000

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS ENGLAND

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092213900001

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED LEO THOMAS MCAULIFFE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MICHAEL JOHN UPTON

View Document

29/09/1429 September 2014 ADOPT ARTICLES 19/09/2014

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL UPTON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER PALPHRAMAND

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEO MCAULIFFE

View Document

16/09/1416 September 2014 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