RCUBED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-24 with updates |
02/01/242 January 2024 | Change of details for Jonathan Michael Epstein as a person with significant control on 2023-12-22 |
02/01/242 January 2024 | Registered office address changed from Gemini Centre 136-140 Old Shoreham Road Hove BN3 7BD to 93/94 Queens Road Brighton East Sussex BN1 3XE on 2024-01-02 |
02/01/242 January 2024 | Director's details changed for Jonathan Michael Epstein on 2023-12-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/04/2312 April 2023 | Second filing of Confirmation Statement dated 2019-10-12 |
12/04/2312 April 2023 | Second filing of Confirmation Statement dated 2021-03-24 |
12/04/2312 April 2023 | Second filing of Confirmation Statement dated 2020-03-24 |
12/04/2312 April 2023 | Second filing of Confirmation Statement dated 2022-03-24 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-24 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/04/2214 April 2022 | Confirmation statement made on 2022-03-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
29/03/2129 March 2021 | Confirmation statement made on 2021-03-24 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | Confirmation statement made on 2020-03-24 with updates |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
16/10/1916 October 2019 | Confirmation statement made on 2019-10-12 with updates |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | RE-SUB DIV 30/01/2017 |
18/03/1918 March 2019 | SUB-DIVISION 30/01/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 100 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, SECRETARY GEORGINA DAVIS |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/06/1311 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 055903490001 |
31/10/1231 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/06/1227 June 2012 | 05/01/12 STATEMENT OF CAPITAL GBP 92 |
15/11/1115 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
22/07/1122 July 2011 | 22/05/11 STATEMENT OF CAPITAL GBP 88 |
22/07/1122 July 2011 | 08/01/11 STATEMENT OF CAPITAL GBP 85 |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL EPSTEIN / 12/10/2010 |
05/01/115 January 2011 | Annual return made up to 12 October 2010 with full list of shareholders |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 12/10/2010 |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL EPSTEIN / 01/10/2009 |
06/11/096 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT |
16/03/0916 March 2009 | RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS |
16/03/0916 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008 |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | SECRETARY RESIGNED |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
06/01/066 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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