CUBEDOTS LTD
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Notice of deemed approval of proposals |
01/08/251 August 2025 New | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-08-01 |
03/06/253 June 2025 | Appointment of an administrator |
24/04/2524 April 2025 | Unaudited abridged accounts made up to 2024-06-30 |
05/04/255 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
01/04/251 April 2025 | Termination of appointment of Raj Narain Shukla as a director on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Registration of charge 105497350001, created on 2024-03-29 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Cessation of Avijit Bhaya as a person with significant control on 2023-02-15 |
19/05/2319 May 2023 | Notification of Adil Yaman as a person with significant control on 2023-02-15 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
21/03/2321 March 2023 | Termination of appointment of Avijit Bhaya as a director on 2023-03-17 |
21/03/2321 March 2023 | Cancellation of shares. Statement of capital on 2023-02-15 |
20/03/2320 March 2023 | Purchase of own shares. |
19/03/2319 March 2023 | Appointment of Mr Raj Narain Shukla as a director on 2023-03-06 |
01/12/221 December 2022 | Directors' register information at 2022-12-01 on withdrawal from the public register |
01/12/221 December 2022 | Withdrawal of the directors' residential address register information from the public register |
01/12/221 December 2022 | Withdrawal of the directors' register information from the public register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with updates |
15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-04-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
05/10/185 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
17/09/1817 September 2018 | PREVEXT FROM 31/01/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2DW ENGLAND |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
05/01/175 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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