CUBE COST CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-09 with updates |
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 |
06/03/256 March 2025 | Resolutions |
06/03/256 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Notification of Belgen Limited as a person with significant control on 2025-02-21 |
03/03/253 March 2025 | Appointment of Mr Matthew Christian Nicholas Maunder as a director on 2025-02-21 |
03/03/253 March 2025 | Appointment of Mrs Sarah Amy Maunder as a director on 2025-02-21 |
03/03/253 March 2025 | Change of details for Mr Stuart Russell as a person with significant control on 2025-02-21 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-21 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
26/11/2226 November 2022 | Total exemption full accounts made up to 2022-08-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-08-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/01/215 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/02/2027 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/04/1929 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/03/186 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART |
23/06/1723 June 2017 | DIRECTOR APPOINTED MRS JACQUELINE RUSSELL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/12/1523 December 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
05/12/145 December 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
12/11/1312 November 2013 | DIRECTOR APPOINTED MR STUART RUSSELL |
12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUSSELL |
10/10/1310 October 2013 | CURREXT FROM 31/05/2014 TO 31/08/2014 |
10/10/1310 October 2013 | 14/05/13 STATEMENT OF CAPITAL GBP 200 |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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