HANOVER CUBE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

02/06/252 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

16/07/2416 July 2024 Change of details for Hanover 2020 Limited as a person with significant control on 2023-12-01

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Termination of appointment of Paul Andrew Boden as a secretary on 2023-02-15

View Document

21/02/2321 February 2023 Termination of appointment of Christopher Bruce Richards as a director on 2023-02-15

View Document

21/02/2321 February 2023 Termination of appointment of Paul Andrew Boden as a director on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MRS ANITA TERESA RICHARDS

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MS SUSAN ANN PHELPS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU UNITED KINGDOM

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 CESSATION OF PAUL ANDREW BODEN AS A PSC

View Document

23/06/2023 June 2020 CESSATION OF CHRISTOPHER BRUCE RICHARDS AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANOVER 2020 LIMITED

View Document

23/06/2023 June 2020 CESSATION OF DAVID GRAHAM WILLIAMSON AS A PSC

View Document

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM EURO HOUSE, 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED HANOVER CUBE PROPERTIES LTD CERTIFICATE ISSUED ON 12/07/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WILLIAMSON / 29/04/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 SECOND FILING WITH MUD 14/06/15 FOR FORM AR01

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1326 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRUCE RICHARDS / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 14 June 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BODEN / 14/06/2008

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARDS / 14/06/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMSON / 14/06/2008

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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