CUBE COST CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

21/03/2521 March 2025 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Cn House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2025-03-21

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Notification of Belgen Limited as a person with significant control on 2025-02-21

View Document

03/03/253 March 2025 Appointment of Mr Matthew Christian Nicholas Maunder as a director on 2025-02-21

View Document

03/03/253 March 2025 Appointment of Mrs Sarah Amy Maunder as a director on 2025-02-21

View Document

03/03/253 March 2025 Change of details for Mr Stuart Russell as a person with significant control on 2025-02-21

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Accounts

05/01/215 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

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

View Accounts

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS JACQUELINE RUSSELL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/12/145 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

12/11/1312 November 2013 DIRECTOR APPOINTED MR STUART RUSSELL

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUSSELL

View Document

10/10/1310 October 2013 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

10/10/1310 October 2013 14/05/13 STATEMENT OF CAPITAL GBP 200

View Document

14/05/1314 May 2013 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