CUBE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Adam Lee Taylor on 2024-05-15

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Director's details changed for Mr Andrew Mcgeady on 2023-05-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

01/12/221 December 2022 Notification of Cube Retail Project Management Limited as a person with significant control on 2019-05-14

View Document

01/12/221 December 2022 Cessation of Wayne Quintin Mullins as a person with significant control on 2019-05-14

View Document

10/11/2210 November 2022 Director's details changed for Mr Wayne Quintin Mullins on 2022-11-10

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Paul Simon Tyler on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Wayne Quintin Mullins on 2022-05-13

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

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

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN FITZWATER / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR ANDREW MCGEADY

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR PAUL SIMON TYLER

View Document

27/08/1927 August 2019 16/07/19 STATEMENT OF CAPITAL GBP 10000

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL STEPHEN FITZWATER

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE QUINTIN MULLINS / 16/07/2019

View Document

07/08/197 August 2019 ADOPT ARTICLES 15/07/2019

View Document

29/06/1929 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119947240001

View Document

05/06/195 June 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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