CUBE HR CONSULTANCY LTD

Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Miss Claire Brockbank on 2025-05-23

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Particulars of variation of rights attached to shares

View Document

10/04/2510 April 2025 Appointment of Miss Claire Brockbank as a director on 2025-04-10

View Document

02/04/252 April 2025 Particulars of variation of rights attached to shares

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

31/03/2531 March 2025 Resolutions

View Document

30/09/2430 September 2024 Termination of appointment of Dale Niki Sourbutts as a director on 2024-09-30

View Document

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

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 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

29/08/2329 August 2023 Change of details for Mrs Lisa Jane Sourbutts as a person with significant control on 2023-08-01

View Document

29/08/2329 August 2023 Appointment of Mr Dale Niki Sourbutts as a director on 2023-04-01

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

24/08/2324 August 2023 Director's details changed for Mrs Lisa Jane Sourbutts on 2023-08-12

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Registered office address changed from Charter House 18-20 Finsley Gate Burnley Lancashire BB11 2HA England to Suite 307 Empire Business Centre 2 Empire Way Off Liverpool Road Burnley Lancashire BB12 6HH on 2021-12-01

View Document

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

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 CESSATION OF HOWARD MOLE AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD MOLE

View Document

27/03/1827 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 103

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE SOURBUTTS / 21/02/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM WYRE ACCOUNTANCY SERVICES 4 BROCKHOLES WAY CLAUGHTON-ON-BROCK PRESTON PR3 0PZ UNITED KINGDOM

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE SOURBUTTS / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE SOURBUTTS / 20/02/2018

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information