KUBE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAY TRAINOR / 06/12/2012

View Document

17/01/1417 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR PETER BUCKINGHAM

View Document

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

View Accounts

22/02/1222 February 2012 DIRECTOR APPOINTED MR PETER JOCE BUCKINGHAM

View Document

14/02/1214 February 2012 05/12/11 NO CHANGES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 05/12/10 NO CHANGES

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY KAY TRAINOR

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH BELL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 84 LORDSHIP ROAD LONDON N16 0QP

View Document

02/07/052 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

02/02/052 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 40 WOODFORD AVENUE GANTS HILL ESSEX IG1 1CQ

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 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