CUBAN SOUL LTD

Company Documents

DateDescription
23/06/2523 June 2025 Register inspection address has been changed from C/O Northern Alliance 47 White Rose Lane Woking Surrey GU22 7LB England to Suite 16 Riverside Business Centre Foundry Lane Milford DE56 0RN

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Registered office address changed from 12 Marsghate Lane Unit 208 (C/O Red Earth Studio) London E15 2NH England to Ideas House Eastwood Close (C/O Red Earth Studio) London E18 1BY on 2024-07-15

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of David Soul as a director on 2024-01-04

View Document

16/05/2416 May 2024 Termination of appointment of Northern Alliance Ltd as a secretary on 2024-05-16

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Registered office address changed from Unit 10 Red Earth Studio 17 Palmers Road London E2 0SP United Kingdom to 12 Marsghate Lane Unit 208 (C/O Red Earth Studio) London E15 2NH on 2022-10-20

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUL / 15/07/2019

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNCAN / 05/10/2018

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/05/1710 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

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

View Accounts

17/03/1617 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM RED EARTH STUDIO 13 THE TIMBER YARD DRYSDALE STREET LONDON N1 6ND

View Document

04/02/164 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 148

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES ATKINS / 12/01/2016

View Document

14/01/1614 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUL / 12/01/2016

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED PETER DUNCAN

View Document

13/01/1613 January 2016 SAIL ADDRESS CREATED

View Document

08/01/168 January 2016 30/12/15 STATEMENT OF CAPITAL GBP 140

View Document

08/01/168 January 2016 CORPORATE SECRETARY APPOINTED NORTHERN ALLIANCE LTD

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON THOMPSON / 07/05/2015

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES ATKINS / 07/05/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUL / 07/05/2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CESARE TERRANOVA / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES ATKINS / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON THOMPSON / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUL / 23/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 13 RED EARTH STUDIO THE TIMBER YARD, DRYSDALE STREET LONDON N1 6ND UNITED KINGDOM

View Document

23/06/1423 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O RED EARTH STUDIO 13 13 THE TIMBER YARD DRYSDALE STREET LONDON N1 6ND UNITED KINGDOM

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM DAWES COURT HOUSE DAWES COURT HIGH STREET ESHER SURREY KT10 9QD UNITED KINGDOM

View Document

03/05/133 May 2013 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