CUBE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Mrs Kay Frances O'reilly as a person with significant control on 2025-03-31

View Document

27/05/2527 May 2025 Notification of Cube Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Change of share class name or designation

View Document

03/01/253 January 2025 Change of details for Mrs Kay Frances O'reilly as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mrs Kay Frances O'reilly on 2025-01-03

View Document

17/12/2417 December 2024 Termination of appointment of Jon Robert Agness as a director on 2024-12-17

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ALEX JOHN MUNRO

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS TRACY LORRAINE BURTON

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 600

View Document

24/03/1424 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 600

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JON ROBERT AGNESS

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR STEVEN MARK JONES

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1315 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 562

View Document

09/04/139 April 2013 SOLVENCY STATEMENT DATED 13/03/13

View Document

09/04/139 April 2013 STATEMENT BY DIRECTORS

View Document

09/04/139 April 2013 REDUCE SHARE PREM A/C TO NIL 28/03/2013

View Document

09/04/139 April 2013 TERMS OF SHARE PURCHASE CONTRACT APPROVED 28/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD COCHRAN

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS VANESSA JAYNE GRAHAM

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHARLES COCHRAN / 01/12/2010

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCIS O'REILLY / 01/12/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 ALTER ARTICLES 25/05/2010

View Document

06/02/106 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA GRAHAM

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY VANESSA GRAHAM

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAY O'REILLY / 08/12/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: THE OFFICE 159 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LE

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

23/01/0423 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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