MS KUBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Change of details for Mr. Shivashankar Kamalaneson as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr. Shivashankar Kamalaneson on 2024-08-15

View Document

14/08/2414 August 2024 Registered office address changed from Unit 12 Millbrook Close St. James Northampton NN5 5JF England to 134 st. Georges Avenue Northampton NN2 6JF on 2024-08-14

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM UNIT 6, 6 CHARTERGATE CLAYFIELD CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QF ENGLAND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-LYSE AGNUS KAMALANESON / 01/06/2017

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX NN3 6QF UNIT 6A, 6 CHARTERGATE, CLAYFIELD CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVASHANKAR KAMALANESON / 01/06/2017

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 50 LABURNUM CRESCENT NORTHAMPTON NN3 2LF

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

26/05/1426 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVASHANKAR KAMALANESON / 02/01/2014

View Document

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

View Accounts

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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