DELIVERY CUBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIHUNG MARATHE / 22/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

22/07/1922 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KRUPA VYAGHRA / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KRUPA VYAGHRA / 22/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR FAISEL AZEEZ

View Document

09/11/139 November 2013 REGISTERED OFFICE CHANGED ON 09/11/2013 FROM 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

28/07/1328 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 3 FORRESTERS DRIVE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2HN UNITED KINGDOM

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISEL AZIEEZ / 25/05/2011

View Document

17/05/1117 May 2011 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