CUBE PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
06/12/216 December 2021 | Cancellation of shares. Statement of capital on 2021-11-19 |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | |
23/11/2123 November 2021 | Purchase of own shares. |
19/11/2119 November 2021 | Termination of appointment of Lynn Pettit as a director on 2021-10-21 |
19/11/2119 November 2021 | Termination of appointment of Jane Helen Turnbull as a secretary on 2021-10-21 |
19/11/2119 November 2021 | Termination of appointment of Jane Helen Turnbull as a director on 2021-10-21 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
29/08/1729 August 2017 | VARYING SHARE RIGHTS AND NAMES |
07/04/177 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALLEN / 15/10/2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/01/1413 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/01/1314 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/01/1212 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 09/01/2012 |
12/01/1212 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 09/01/2012 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/01/1114 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 30/01/2010 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 30/01/2010 |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN PETTIT / 12/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALLEN / 12/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 12/01/2010 |
12/01/1012 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/02/071 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
12/01/0612 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0612 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/01/0612 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 2 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3BE |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/10/0411 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0413 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0412 March 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/02/0412 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | NC INC ALREADY ADJUSTED 01/04/03 |
20/05/0320 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/04/038 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0317 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0326 January 2003 | DIRECTOR RESIGNED |
26/01/0326 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | SECRETARY RESIGNED |
09/01/039 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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