CUBE BIKES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Accounts for a small company made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Accounts for a small company made up to 2023-08-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

11/12/2311 December 2023 Director's details changed for Mr Leendert Johannes Van Winden on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Leendert Johannes Van Winden as a person with significant control on 2023-12-11

View Document

13/10/2313 October 2023 Secretary's details changed for Mr Harm Kruijne on 2023-09-16

View Document

19/09/2319 September 2023 Registered office address changed from C/O Lsd Accountants Ltd 27 Stockwood Business Park Stockwood Redditch B96 6SX to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 2023-09-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/05/2327 May 2023 Accounts for a small company made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR LEENDERT JOHANNES VAN WINDEN / 01/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEENDERT JOHANNES VAN WINDEN / 01/01/2021

View Document

15/01/2115 January 2021 SECRETARY'S CHANGE OF PARTICULARS / ANNA WILHELMINA KOK-DEN OUDSTEN / 14/01/2021

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD WHITE / 17/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEENDERT JOHANNES VAN WILDEN / 25/01/2019

View Document

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ANNA WILHELMINA VAN BAAREN / 17/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD WHITE / 10/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 21 STOCKWOOD BUSINESS PARK STOCKWOOD REDDITCH WORCESTERSHIRE B96 6SX ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM KAYTA HOUSE 38 FALCON CLOSE DROITWICH WORCESTERSHIRE WR9 7HF UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/03/111 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 1ST FLOOR, 77 FRIAR STREET DROITWICH SPA WORCESTERSHIRE WR9 8EQ

View Document

15/05/1015 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD WHITE / 04/12/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEENDERT JOHANNES VAN WINDEN / 31/01/2010

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/06/0928 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA VAN BAAREN / 25/03/2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 1ST FLOOR, 77 FRAIR STREET DROITWICH SPA WORCESTERSHIRE WR9 8EQ

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 PREVSHO FROM 31/01/2009 TO 31/08/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEENDERT VAN WINDEN / 30/01/2009

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR DANIEL EDWARD WHITE

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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