CECUBE LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/03/1830 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER LESLEY CARDWELL / 30/03/2018

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY JAMES CARDWELL / 30/03/2018

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM 10 ASHTREE PARK HORSEHAY TELFORD SHROPSHIRE TF4 2LD

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/04/156 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/05/1424 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/04/112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY JAMES CARDWELL / 30/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/07/0913 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARDWELL / 02/03/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 3 NORTHFIELDS WAY EAST LEAKE NR LOUGHBOROUGH NOTTINGHAMSHIRE LE12 6EZ

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CARDWELL / 29/06/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARDWELL / 29/06/2008

View Document

11/06/0811 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 5 MAYFAIR RADCLIFFE ON TRENT NOTTINGHAMSHIRE NG12 2NP

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 SECRETARY RESIGNED

View Document

28/11/8928 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information