CUBE CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

26/09/2426 September 2024 Change of details for Jason Maynard Sobey as a person with significant control on 2024-01-18

View Document

26/09/2426 September 2024 Director's details changed for Mr Jason Maynard Sobey on 2024-01-18

View Document

03/07/243 July 2024 Director's details changed for Mr Mark Copson on 2024-06-20

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM CUBE HOUSE 5A WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AY ENGLAND

View Document

09/06/209 June 2020 DIRECTOR APPOINTED JASON MAYNARD SOBEY

View Document

08/06/208 June 2020 CESSATION OF BA PROJECT MANAGEMENT SERVICES LTD AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MAYNARD SOBEY

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COPITHORNE-CRAINEY

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS SNIZHANA YESAULENKO

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE FORTUNE

View Document

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

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / BA PROJECT MANAGEMENT SERVICES LTD / 21/03/2018

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / BA PROJECT MANAGEMENT SERVICES LTD / 25/09/2019

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MARK COPSON

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASON MARSHALL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE FORTUNE

View Document

22/03/1822 March 2018 CESSATION OF ROBERT NORMAN GRAHAM AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BA PROJECT MANAGEMENT SERVICES LTD

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR. JASON MARSHALL

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049221840002

View Document

25/02/1825 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 SOLVENCY STATEMENT DATED 30/10/17

View Document

23/11/1723 November 2017 REDUCE ISSUED CAPITAL 30/10/2017

View Document

23/11/1723 November 2017 23/11/17 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1723 November 2017 STATEMENT BY DIRECTORS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORMAN GRAHAM / 01/09/2016

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 10 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AU

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049221840002

View Document

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORMAN GRAHAM / 30/09/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 ARTICLES OF ASSOCIATION

View Document

23/01/1223 January 2012 18/03/11 STATEMENT OF CAPITAL GBP 200

View Document

13/01/1213 January 2012 ADOPT ARTICLES 18/03/2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DIRECTOR APPOINTED MRS LOUISE FRANCES FORTUNE

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MRS LOUISE FRANCES FORTUNE

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE GRAHAM

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 7 WARRINGTON ROAD CROYDON SURREY CR0 4BH

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1013 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMAN GRAHAM / 01/10/2009

View Document

28/09/0928 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 8A BOROUGH HILL CROYDON CR0 4LN

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 1 PURLEY ROAD PURLEY SURREY CR8 2HA

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information