CUBE BUILDING INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

14/01/2514 January 2025 Appointment of Miss Ellis Higgins as a director on 2025-01-09

View Document

13/11/2413 November 2024 Registered office address changed from 66C Broadfield Road London SE6 1NG England to 100 the Drive Beckenham Kent BR3 1EG on 2024-11-13

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Change of details for Mr Curtis John Breen as a person with significant control on 2023-06-06

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

12/05/2312 May 2023 Cessation of Natasha Haynes as a person with significant control on 2022-11-25

View Document

25/01/2325 January 2023 Purchase of own shares.

View Document

25/01/2325 January 2023 Cancellation of shares. Statement of capital on 2022-11-25

View Document

20/12/2220 December 2022 Termination of appointment of Mark Clifford Haynes as a director on 2022-11-25

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Change of details for Mr Curtis John Breen as a person with significant control on 2022-11-25

View Document

20/12/2220 December 2022 Cessation of Mark Clifford Haynes as a person with significant control on 2022-11-25

View Document

27/10/2227 October 2022 Registered office address changed from 50 Woodpecker Road Larkfield Aylesford Kent ME20 6JQ to 66C Broadfield Road London SE6 1NG on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS JOHN BREEN / 21/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/09/184 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA HAYNES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK CLIFFORD HAYNES / 28/03/2018

View Document

01/12/171 December 2017 CURREXT FROM 05/04/2018 TO 30/06/2018

View Document

07/11/177 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/04/1722 April 2017 CURRSHO FROM 31/08/2016 TO 05/04/2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR UNITED KINGDOM

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MARK CLIFFORD HAYNES

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA BUCK

View Document

07/09/157 September 2015 DIRECTOR APPOINTED CURTIS JOHN BREEN

View Document

06/08/156 August 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