CUBE ADVISERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

23/05/2523 May 2025 Memorandum and Articles of Association

View Document

23/05/2523 May 2025 Resolutions

View Document

22/05/2522 May 2025 Statement of company's objects

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Appointment of Mr Jeffrey Ian Pym as a director on 2024-07-02

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Appointment of Mr Nicol Charles Pullen Lowry as a director on 2023-12-25

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

22/03/2322 March 2023 Notification of Wyatt Capital Limited as a person with significant control on 2022-12-22

View Document

22/03/2322 March 2023 Cessation of Stuart Campbell Loggie as a person with significant control on 2022-12-22

View Document

22/03/2322 March 2023 Cessation of Jonathan Mark Edward Lawes as a person with significant control on 2022-12-22

View Document

22/03/2322 March 2023 Notification of Teg Asset Management Limited as a person with significant control on 2022-12-22

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Termination of appointment of Robert Michael George Bourne as a director on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR STUART CAMPBELL LOGGIE / 26/01/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK EDWARD LAWES

View Document

08/02/188 February 2018 CESSATION OF DAVID JAMES ERWIN AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ERWIN

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

18/04/1718 April 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

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

View Accounts

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BENTON

View Document

07/03/177 March 2017 SECRETARY APPOINTED MR STUART LOGGIE

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR DAVID JAMES ERWIN

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MR MICHAEL ROY BENTON

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR JONATHAN MARK EDWARD LAWES

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MICHAEL ROY BENTON

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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