NT CUBED LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 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 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 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 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

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

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

20/10/2120 October 2021 Notification of a person with significant control statement

View Document

13/06/2013 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN DAVID TOMS / 25/07/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR LIANG ANG

View Document

21/11/1721 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/02/161 February 2016 SECRETARY APPOINTED MR JOHN WADE

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL CLARK

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY TAYLOR / 01/02/2016

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GEBBETT

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY HAIGHT IV

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY TAYLOR / 24/11/2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GAVAN

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANOS KOPECEK

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY TAYLOR / 16/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 AUDITOR'S RESIGNATION

View Document

04/02/114 February 2011 AUDITOR'S RESIGNATION

View Document

04/06/104 June 2010 AUDITOR'S RESIGNATION

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HUNTLEY HAIGHT IV / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY TAYLOR / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN GEBBETT / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN DAVID TOMS / 01/01/2010

View Document

02/04/092 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEBBETT / 01/03/2009

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR VESA JORMAKKA

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE BOLT

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 SHARES AGREEMENT OTC

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RE SUB DIV E'EE SH OP 08/03/05

View Document

15/03/0515 March 2005 NC INC ALREADY ADJUSTED 08/03/05

View Document

15/03/0515 March 2005 S-DIV 08/03/05

View Document

15/03/0515 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0515 March 2005 £ NC 100000/1500000 08/0

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 £ NC 1000/100000 28/03

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

22/11/0122 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: NEW HAMPSHIRE COURT SAINT PAULS ROAD SOUTHSEA HAMPSHIRE PO5 4JT

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED SHERIOL 112 LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

20/04/0020 April 2000 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