E3 CUBE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registration of charge 085245880002, created on 2025-05-02 |
15/05/2515 May 2025 | Memorandum and Articles of Association |
15/05/2515 May 2025 | Resolutions |
13/05/2513 May 2025 | Registration of charge 085245880001, created on 2025-05-02 |
12/05/2512 May 2025 | Cessation of Justine Fay as a person with significant control on 2025-05-02 |
12/05/2512 May 2025 | Cessation of John Anthony Fay as a person with significant control on 2025-05-02 |
12/05/2512 May 2025 | Notification of E3 Group Limited as a person with significant control on 2025-05-02 |
07/05/257 May 2025 | Appointment of Mr Craig Stuart Clark as a director on 2025-05-02 |
07/05/257 May 2025 | Termination of appointment of John Anthony Fay as a director on 2025-05-02 |
07/05/257 May 2025 | Appointment of Miss Sarah Louise Bell as a director on 2025-05-02 |
07/05/257 May 2025 | Termination of appointment of Justine Fay as a director on 2025-05-02 |
07/05/257 May 2025 | Appointment of Mr Michael Peter Jones as a director on 2025-05-02 |
07/05/257 May 2025 | Appointment of Mr Charles Eliot Laughton as a director on 2025-05-02 |
23/04/2523 April 2025 | Second filing of Confirmation Statement dated 2025-02-02 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-02 with updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
30/11/2430 November 2024 | Resolutions |
30/11/2430 November 2024 | Memorandum and Articles of Association |
28/11/2428 November 2024 | Change of share class name or designation |
27/11/2427 November 2024 | Particulars of variation of rights attached to shares |
19/06/2419 June 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Particulars of variation of rights attached to shares |
31/08/2331 August 2023 | Change of share class name or designation |
31/08/2331 August 2023 | Memorandum and Articles of Association |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/03/2027 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
25/03/2025 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/10/1822 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE FAY / 13/07/2018 |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FAY / 13/07/2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM SUITE 220 ST ANDREWS BUSINESS CENTRE 91 ST MARYS ROAD LIVERPOOL MERSEYSIDE L19 2NL |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/07/1424 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/05/1310 May 2013 | 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