R CUBE LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Notification of Manoj Kumar Subramaniam as a person with significant control on 2023-06-30

View Document

25/07/2325 July 2023 Cessation of Rashmi Thapa as a person with significant control on 2023-06-30

View Document

01/06/231 June 2023 Termination of appointment of Rashmi Thapa as a director on 2023-04-28

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

22/04/2322 April 2023 Appointment of Mr Manoj Kumar Subramaniam as a director on 2023-04-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR MANOJ KUMAR SUBRAMANIAM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHMI THAPA

View Document

30/05/1830 May 2018 CESSATION OF PRAKASH BALAKRISHNAN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1HR

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR PRAKASH BALAKRISHNAN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED RASHMI THAPA

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARINA MARIYANYAGAM

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR BIJV NARAYANAN

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED SASIKUMAR SHANMUGA SUNDARAMPILLAI

View Document

17/11/1417 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MARINA NOMI MARIYANYAGAM

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED BIJV PULICKAL NARAYANAN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 9 PULLEYNS AVENUE LONDON E6 3NA ENGLAND

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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