CUBE TECHNOLOGY IT SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

18/02/2018 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM UNIT 16 THE HAWTHORN CENTRE, ELMGROVE ROAD HARROW MIDDLESEX HA1 2RF

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042699180001

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY SP SECRETARIAL SERVICES LIMITED

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BECKER / 21/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 49 BLANDFORD STREET LONDON W1U 7HH UNITED KINGDOM

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL BECKER / 01/10/2009

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM FLAT 7 29 WIMPOLE STREET LONDON W1G 8GP

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/11/073 November 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 10 VINCENT CLOSE HAINAULT ILFORD ESSEX IG6 2SZ

View Document

20/12/0120 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED CUBE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 31/10/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 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