CARE CUBE SOLUTIONS LTD

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 2025-01-16 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

18/01/2318 January 2023 Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE England to Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-01-18

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-08-23

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

03/11/223 November 2022 Resolutions

View Document

01/11/221 November 2022 Director's details changed for Mr Richard William Noden on 2022-10-25

View Document

01/11/221 November 2022 Notification of a person with significant control statement

View Document

01/11/221 November 2022 Cessation of Timothy Angus Coutts as a person with significant control on 2022-09-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Registration of charge 096538230001, created on 2022-02-03

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-01-16 with updates

View Document

04/01/214 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAVVAS NEOPHYTOU

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CESSATION OF RICHARD ANDREW GAMLIN AS A PSC

View Document

17/04/1917 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 1239.7

View Document

17/04/1917 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 1239.7

View Document

17/04/1917 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 1234.1

View Document

17/04/1917 April 2019 25/02/19 STATEMENT OF CAPITAL GBP 1222.7

View Document

17/04/1917 April 2019 15/02/19 STATEMENT OF CAPITAL GBP 1221.8

View Document

17/04/1917 April 2019 15/02/19 STATEMENT OF CAPITAL GBP 1221.8

View Document

17/04/1917 April 2019 14/02/19 STATEMENT OF CAPITAL GBP 1210

View Document

17/04/1917 April 2019 14/02/19 STATEMENT OF CAPITAL GBP 1210

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NODEN / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANGUS COUTTS / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL UNITED KINGDOM

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SAVVAS IOANNOU NEOPHYTOU / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GAMLIN / 02/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/01/1822 January 2018 20/11/17 STATEMENT OF CAPITAL GBP 1175.9

View Document

22/01/1822 January 2018 08/08/17 STATEMENT OF CAPITAL GBP 1041.4

View Document

02/11/172 November 2017 SUB-DIVISION 22/06/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANGUS COUTTS

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW GAMLIN

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM NODEN

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR SAVVAS IOANNOU NEOPHYTOU

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/09/1629 September 2016 08/08/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR TIMOTHY ANGUS COUTTS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLOWAY

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR RICHARD ANDREW GAMLIN

View Document

24/06/1524 June 2015 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