CUBED PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-02-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-22 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 01/11/11 STATEMENT OF CAPITAL GBP 120

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 COMPANY NAME CHANGED LFJ PR LIMITED CERTIFICATE ISSUED ON 15/02/16

View Document

04/01/164 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1431 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 COMPANY NAME CHANGED LEANNE FORSHAW JONES LIMITED CERTIFICATE ISSUED ON 21/11/12

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MICHELLE JONES / 22/10/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 22/10/2012

View Document

20/11/1220 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 24 LEIGHTON DRIVE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5BY UNITED KINGDOM

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 12 MANSFIELD ROAD HYDE SK14 5PF UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 02/03/11 STATEMENT OF CAPITAL GBP 110

View Document

08/06/118 June 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED THEGREATESTDAY LIMITED CERTIFICATE ISSUED ON 16/03/11

View Document

15/03/1115 March 2011 PREVEXT FROM 31/10/2010 TO 28/02/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1031 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 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