N CUBED GROUP LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from 126 Royal College Street London NW1 0TA to 35 Lansdowne Grove London NW10 1PL on 2025-04-04

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Appointment of Mr Laurence Joseph Nicholson as a director on 2023-12-06

View Document

27/11/2327 November 2023 Appointment of Miss Sonal Sima Patel as a director on 2023-11-20

View Document

27/11/2327 November 2023 Termination of appointment of Sonal Sima Patel as a secretary on 2023-11-20

View Document

27/11/2327 November 2023 Termination of appointment of Laurence Nicholson as a director on 2023-11-20

View Document

27/11/2327 November 2023 Appointment of Mr Laurence Nicholson as a secretary on 2023-11-20

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/05/223 May 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

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

28/04/2028 April 2020 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

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 COMPANY NAME CHANGED N CUBED CONSULTING LIMITED CERTIFICATE ISSUED ON 29/02/16

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/09/155 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 17 HAMILTON HOUSE 1 HALL ROAD LONDON NW8 9PN ENGLAND

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR SONAL PATEL

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY LAURENCE NICHOLSON

View Document

03/01/143 January 2014 SECRETARY APPOINTED MISS SONAL SIMA PATEL

View Document

20/12/1320 December 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 17 HAMILTON HOUSE LONDON NW8 9PN ENGLAND

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information