KUBE GLOBAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

26/06/2426 June 2024 Director's details changed for Miss Jade O'donovan on 2024-01-01

View Document

03/04/243 April 2024 Registered office address changed from 6 Central Avenue Billericay Essex CM12 0QZ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Paul Bryan Mccreery on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Paul Bryan Mccreery as a person with significant control on 2024-04-03

View Document

02/04/242 April 2024 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 6 Central Avenue Billericay Essex CM12 0QZ on 2024-04-02

View Document

16/02/2416 February 2024 Notification of James Albert Phillips as a person with significant control on 2019-12-05

View Document

16/02/2416 February 2024 Change of details for Miss Jade O'donovan as a person with significant control on 2023-10-18

View Document

15/02/2415 February 2024 Change of details for Miss Jade O'donovan as a person with significant control on 2019-12-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Miss Jade O'donovan as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Change of details for Mr Paul Bryan Mccreery as a person with significant control on 2023-10-17

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICKY SCARBOROUGH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE O'DONOVAN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRYAN MCCREERY

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR NICKY ALAN SCARBOROUGH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 DIRECTOR APPOINTED MR PAUL BRYAN MCCREERY

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED SQ TRADE LIMITED CERTIFICATE ISSUED ON 14/10/15

View Document

23/04/1523 April 2015 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