GOMES CUBED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Change of details for Mr Alan Roque Gomes as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Change of details for Mrs Heidi Suzanna Gomes as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-27

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

01/04/191 April 2019 CESSATION OF ALAN ROQUE GOMES AS A PSC

View Document

01/04/191 April 2019 CESSATION OF HEIDI SUZANNA GOMES AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ROQUE GOMES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI SUZANNA GOMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED FORMATIONS NO 61 LTD CERTIFICATE ISSUED ON 27/09/12

View Document

27/09/1227 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1227 September 2012 06/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SPREADBURY

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR ALAN ROQUE GOMES

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS HEIDI SUZANNA GOMES

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR SPREADBURY / 03/05/2012

View Document

03/05/123 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1130 March 2011 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