MY CUB LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN JONES MCNEAL / 14/09/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM STERLING OFFICES, 30A MILL STREET BEDFORD MK40 3HD ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JONES MCNEAL / 08/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 30A MILL STREET BEDFORD BEDS MK40 3HD

View Document

03/03/163 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/03/156 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MCNEAL / 16/10/2014

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MCNEAL / 16/10/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MCNEAL / 05/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MCNEAL / 05/07/2014

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/03/131 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MCNEAL / 19/03/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR NATHAN MCNEAL

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ESTHER CHIBANDA

View Document

05/03/125 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ESTHER CHIBANDA / 18/02/2012

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED MY CUBS LTD CERTIFICATE ISSUED ON 21/02/11

View Document

19/02/1119 February 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

19/02/1119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ESTHER CHIBANDA / 18/02/2011

View Document

18/02/1118 February 2011 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