CUBE BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

24/09/2424 September 2024 Change of details for Mr James Mallams as a person with significant control on 2024-09-23

View Document

24/09/2424 September 2024 Director's details changed for James Mallams on 2024-09-23

View Document

24/09/2424 September 2024 Registered office address changed from 36 Canterbury Road Flitwick Bedfordshire MK45 1TZ to Room 3 Denel Wing, the Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH on 2024-09-24

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

27/01/2327 January 2023 Change of share class name or designation

View Document

27/01/2327 January 2023 Particulars of variation of rights attached to shares

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

06/02/196 February 2019 SAIL ADDRESS CHANGED FROM: SUITE 1 FRANKLIN HOUSE STEPPINGLEY ROAD FLITWICK BEDFORDSHIRE ENGLAND

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES IAN MALLAMS / 05/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CESSATION OF JOANNE MALLAMS AS A PSC

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE MALLAMS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

15/02/1615 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM: SUITE 2 FRANKLIN HOUSE STEPPINGLEY ROAD FLITWICK BEDFORD MK45 1AJ UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

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

View Accounts

03/06/133 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/05/1121 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 1 SALISBURY ROAD FLITWICK MK45 1UD

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 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