RCUBED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

02/01/242 January 2024 Change of details for Jonathan Michael Epstein as a person with significant control on 2023-12-22

View Document

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

View Document

02/01/242 January 2024 Director's details changed for Jonathan Michael Epstein on 2023-12-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Second filing of Confirmation Statement dated 2019-10-12

View Document

12/04/2312 April 2023 Second filing of Confirmation Statement dated 2021-03-24

View Document

12/04/2312 April 2023 Second filing of Confirmation Statement dated 2020-03-24

View Document

12/04/2312 April 2023 Second filing of Confirmation Statement dated 2022-03-24

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/04/2214 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

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

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/03/2129 March 2021 Confirmation statement made on 2021-03-24 with updates

View Document

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

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 Confirmation statement made on 2020-03-24 with updates

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 Confirmation statement made on 2019-10-12 with updates

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 RE-SUB DIV 30/01/2017

View Document

18/03/1918 March 2019 SUB-DIVISION 30/01/18

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

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 12/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 31/12/15 STATEMENT OF CAPITAL GBP 100

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA DAVIS

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055903490001

View Document

31/10/1231 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1227 June 2012 05/01/12 STATEMENT OF CAPITAL GBP 92

View Document

15/11/1115 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 22/05/11 STATEMENT OF CAPITAL GBP 88

View Document

22/07/1122 July 2011 08/01/11 STATEMENT OF CAPITAL GBP 85

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL EPSTEIN / 12/10/2010

View Document

05/01/115 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 12/10/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

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

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL EPSTEIN / 01/10/2009

View Document

06/11/096 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 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