CUBE STM LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

24/01/2524 January 2025 Registered office address changed from 51 Norwood High Street London United Kingdom SE27 9JS to D21 J31 Park Motherwell Way Grays RM20 3XD on 2025-01-24

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

14/05/2214 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

16/05/1916 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

16/05/1916 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17

View Document

28/03/1828 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17

View Document

31/08/1731 August 2017 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

26/05/1526 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/06/1424 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

09/07/129 July 2012 PREVSHO FROM 31/05/2012 TO 31/10/2011

View Document

02/07/122 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR DEVON ARTHUR BROWN

View Document

20/05/1120 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR SIMON PETROU

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DAVID RUSSELL

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR SHAUN BOND

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MRS SUSAN BURGESS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR LORAINE LAYTON

View Document

10/05/1110 May 2011 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