CUBE32 STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-01 with updates |
07/11/237 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-01 with updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-01 with updates |
28/02/2228 February 2022 | Change of details for Mr Christopher Jamie Bain as a person with significant control on 2022-02-01 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE BAIN / 19/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMIE BAIN / 19/03/2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 27 WARBURTON STREET STOCKTON HEATH WARRINGTON CHESHIRE WA4 2UG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | COMPANY NAME CHANGED CHRIS J BAIN LIMITED CERTIFICATE ISSUED ON 18/12/13 |
15/11/1315 November 2013 | COMPANY NAME CHANGED CHRIS BAIN PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 15/11/13 |
27/03/1327 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
28/12/1228 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
28/02/1228 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
27/02/1227 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE DOWNING / 27/02/2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMIE BAIN / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAIN / 04/03/2009 |
05/03/095 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIE DOWNING / 04/03/2009 |
05/03/095 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 3 LAKE HILL DRIVE COWBRIDGE CF71 7HR |
05/04/085 April 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
01/02/081 February 2008 | SECRETARY RESIGNED |
01/02/081 February 2008 | 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