CUBEDOTS LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewNotice of deemed approval of proposals

View Document

01/08/251 August 2025 NewRegistered 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

View Document

03/06/253 June 2025 Appointment of an administrator

View Document

24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

05/04/255 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Raj Narain Shukla as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Registration of charge 105497350001, created on 2024-03-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Cessation of Avijit Bhaya as a person with significant control on 2023-02-15

View Document

19/05/2319 May 2023 Notification of Adil Yaman as a person with significant control on 2023-02-15

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

21/03/2321 March 2023 Termination of appointment of Avijit Bhaya as a director on 2023-03-17

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-02-15

View Document

20/03/2320 March 2023 Purchase of own shares.

View Document

19/03/2319 March 2023 Appointment of Mr Raj Narain Shukla as a director on 2023-03-06

View Document

01/12/221 December 2022 Directors' register information at 2022-12-01 on withdrawal from the public register

View Document

01/12/221 December 2022 Withdrawal of the directors' residential address register information from the public register

View Document

01/12/221 December 2022 Withdrawal of the directors' register information from the public register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

05/10/185 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2DW ENGLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

05/01/175 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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