CUBE LETTING AGENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-04-24 with updates

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Current accounting period shortened from 2023-03-31 to 2023-03-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALI RAZA KHAN / 24/04/2020

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI RAZA KHAN

View Document

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

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 21 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB

View Document

13/08/1913 August 2019 COMPANY NAME CHANGED DMF LETTINGS LTD CERTIFICATE ISSUED ON 13/08/19

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ALI RAZA KHAN

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF CALIN ADRIAN SASARAN AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ZAINAB HUSSAIN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR CALIN SASARAN

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS ZAINAB ALI HUSSAIN

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/03/199 March 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