HANOVER CUBE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
02/06/252 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
16/07/2416 July 2024 | Change of details for Hanover 2020 Limited as a person with significant control on 2023-12-01 |
22/05/2422 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Termination of appointment of Paul Andrew Boden as a secretary on 2023-02-15 |
21/02/2321 February 2023 | Termination of appointment of Christopher Bruce Richards as a director on 2023-02-15 |
21/02/2321 February 2023 | Termination of appointment of Paul Andrew Boden as a director on 2023-02-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/03/223 March 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
20/01/2120 January 2021 | DIRECTOR APPOINTED MRS ANITA TERESA RICHARDS |
20/01/2120 January 2021 | DIRECTOR APPOINTED MS SUSAN ANN PHELPS |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU UNITED KINGDOM |
03/07/203 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
23/06/2023 June 2020 | CESSATION OF PAUL ANDREW BODEN AS A PSC |
23/06/2023 June 2020 | CESSATION OF CHRISTOPHER BRUCE RICHARDS AS A PSC |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANOVER 2020 LIMITED |
23/06/2023 June 2020 | CESSATION OF DAVID GRAHAM WILLIAMSON AS A PSC |
15/05/2015 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
16/07/1916 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM EURO HOUSE, 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ |
12/07/1712 July 2017 | COMPANY NAME CHANGED HANOVER CUBE PROPERTIES LTD CERTIFICATE ISSUED ON 12/07/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
13/06/1713 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/07/1620 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WILLIAMSON / 29/04/2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | SECOND FILING WITH MUD 14/06/15 FOR FORM AR01 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/06/1530 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
01/10/141 October 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1326 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1212 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
15/04/1115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRUCE RICHARDS / 01/10/2009 |
30/06/1030 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual return made up to 14 June 2009 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/07/0811 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | LOCATION OF REGISTER OF MEMBERS |
11/07/0811 July 2008 | PREVSHO FROM 30/06/2008 TO 31/12/2007 |
10/07/0810 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BODEN / 14/06/2008 |
10/07/0810 July 2008 | LOCATION OF DEBENTURE REGISTER |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARDS / 14/06/2008 |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMSON / 14/06/2008 |
14/06/0714 June 2007 | SECRETARY RESIGNED |
14/06/0714 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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