M 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
11/06/2511 June 2025 NewTermination of appointment of Azam Mukarram Mamujee as a secretary on 2025-06-02

View Document

11/06/2511 June 2025 NewTermination of appointment of Kaaeed Najmudin Adamjee Mamujee as a director on 2025-06-02

View Document

10/06/2510 June 2025 NewAppointment of Mr James Lynch as a secretary on 2025-06-02

View Document

10/06/2510 June 2025 NewTermination of appointment of Azam Mukarram Mamujee as a director on 2025-06-02

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Cessation of Kaaeed Najmudin Adamjee Mamujee as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Azam Mukarram Mamujee as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Notification of Myfi Group Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr James Lawrence Francis Lynch as a director on 2024-10-29

View Document

14/10/2414 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Change of details for Mr Kaaeed Najmudin Adamjee Mamujee as a person with significant control on 2024-01-01

View Document

17/06/2417 June 2024 Change of details for Mr Azam Mukarram Mamujee as a person with significant control on 2024-01-01

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE to Unit 8 the Courtyard Gaulby Lane Stoughton Leicester LE2 2FL on 2023-11-28

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-01-26 with updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 104

View Document

01/11/191 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 104

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAAEED NAJMUDIN ADAMJEE MAMUJEE

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

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

View Document

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

View Accounts

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

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

View Accounts

09/01/149 January 2014 ALTER ARTICLES 25/11/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 ARTICLES OF ASSOCIATION

View Document

05/12/135 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 85

View Document

11/04/1311 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 21/03/12 STATEMENT OF CAPITAL GBP 89

View Document

11/05/1211 May 2012 31/03/12 STATEMENT OF CAPITAL GBP 120

View Document

11/05/1211 May 2012 ARTICLES OF ASSOCIATION

View Document

11/05/1211 May 2012 31/03/12 STATEMENT OF CAPITAL GBP 120

View Document

11/05/1211 May 2012 REVOKE SHARE CAP 21/03/2012

View Document

11/05/1211 May 2012 21/03/12 STATEMENT OF CAPITAL GBP 89

View Document

11/05/1211 May 2012 21/03/12 STATEMENT OF CAPITAL GBP 89

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 186 LONDON ROAD LEICESTER LE2 1ND UNITED KINGDOM

View Document

09/03/119 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 6

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAAEED NAJMUDIN ADAMJEE MAMUJEE / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM MUKARRAM MAMUJEE / 18/12/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 9 STOUGHTON CLOSE OADBY LEICESTER LE2 4DT

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ZAHIR MAMUJEE

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR AZAM MUKARRAM MAMUJEE

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MR AZAM MUKARRAM MAMUJEE

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY ZAHIR MAMUJEE

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: ABBOTSBURY HOUSE 156 UPPER NEW WALK LEICESTER LE1 7QA

View Document

08/01/988 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 9 STOUGHTON CLOSE OADBY LEICESTER LE2 4DT

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYS DE7 6NB

View Document

21/06/9321 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/06/932 June 1993 COMPANY NAME CHANGED M3 CUBED LIMITED CERTIFICATE ISSUED ON 03/06/93

View Document

14/05/9314 May 1993 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