CUBE INTERNATIONAL LTD

Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

28/05/2428 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Registered office address changed from Unit 1 st Modwens Park Norton Road Broomhall, Worcester WR5 2QR United Kingdom to 40-41 Foregate Street Worcester WR1 1EE on 2024-02-07

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

23/10/2323 October 2023 Termination of appointment of Andrew Robert Graham as a director on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Andrew Richard Moss as a director on 2023-10-23

View Document

13/10/2313 October 2023 Termination of appointment of Andrew Richard Moss as a director on 2023-10-09

View Document

13/10/2313 October 2023 Appointment of Mr Andrew Robert Graham as a director on 2023-10-09

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Registration of charge 117900200002, created on 2021-10-26

View Document

27/10/2127 October 2021 Registration of charge 117900200001, created on 2021-10-26

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 INCREASE NOMINAL VALUE/SUB DIVISION 14/04/2020

View Document

18/05/2018 May 2020 SUB-DIVISION 14/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

21/06/1921 June 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MOSS / 01/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM HILL HOUSE SEVERN STOKE BANK SEVERN STOKE WORCESTER WR8 9JP UNITED KINGDOM

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MOSS / 01/04/2019

View Document

09/04/199 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

28/01/1928 January 2019 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