DEVCUBE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Director's details changed for Mr Christopher Ozoemenam Mbaike on 2025-08-12

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA MBAIKE / 03/06/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 29 DEAN ROAD HOUNSLOW TW3 2EY ENGLAND

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER OZOEMENAM MBAIKE / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OZOEMENAM MBAIKE / 03/06/2019

View Document

22/08/1822 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/02/1827 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS ALEKSANDRA MBAIKE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 06/06/16 STATEMENT OF CAPITAL GBP 1

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OZOEMENAM MBAIKE / 02/06/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM FLAT 6 678 GREAT WEST ROAD ISLEWORTH MIDDLESEX TW7 4PU ENGLAND

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM

View Document

06/06/166 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