CUBOID TRILOGY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2023-10-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

07/12/227 December 2022 Registration of charge 102255110001, created on 2022-11-25

View Document

27/10/2227 October 2022 Change of details for Miss Claire Lucy O'hagan-Cooper as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom to Seven Grange Lane Pitsford Northampton NN6 9AP on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Ms Emma Ruth Charles on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Miss Claire Lucy O'hagan-Cooper on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mrs Laura Marie Mitchell on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Ms Emma Ruth Charles as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mrs Laura Marie Mitchell as a person with significant control on 2022-10-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/12/165 December 2016 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RUTH CHARLES / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARIE MITCHELL / 20/07/2016

View Document

10/06/1610 June 2016 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