RED CUBE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Pachan Shamji Nakrani as a director on 2025-06-06

View Document

01/04/251 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Termination of appointment of Jaydrath Parmar as a director on 2024-08-22

View Document

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Termination of appointment of Mitesh Mashru as a director on 2023-06-14

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Change of details for Ms Anusha Aukhj as a person with significant control on 2022-09-01

View Document

01/10/221 October 2022 Notification of Anusha Aukhj as a person with significant control on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Cessation of Pachan Shamji Nakrani as a person with significant control on 2020-09-09

View Document

09/07/219 July 2021 Cessation of Jaydrath Parmar as a person with significant control on 2020-09-09

View Document

21/05/2121 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR PACHAN SHAMJI NAKRANI / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MISS ANUSHA AUKHAJ

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAYDRATH PARMAR / 09/09/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR MITESH MASHRU

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/05/1911 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CESSATION OF SAVERIANO FERNANDES AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUNA FERNANDES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR SEVERIANO FERNANDES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVERIANO FERNANDES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYDRATH PARMAR

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PACHAN NAKRANI

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MY PACHAN SHAMJI NAKRANI / 29/07/2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MY PACHAN SHAMJI NAKRANI

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR JAYDRATH PARMAR

View Document

15/07/1415 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O RED CUBE LIMITED DEPHNA HOUSE 24/26 ARCADIA AVENUE ARCADIA AVENUE FINCHLEY CENTRAL LONDON NORTH LONDON N3 2JU UNITED KINGDOM

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 SECOND FILING WITH MUD 11/08/12 FOR FORM AR01

View Document

02/10/122 October 2012 SECOND FILING FOR FORM SH01

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNA FERNANDES / 02/10/2010

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR SEVERIANO FERNANDES

View Document

14/08/1214 August 2012 TERMINATE DIR APPOINTMENT

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR SEVERIANO FERNANDES

View Document

10/02/1210 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 1

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR SEVERIANO FERNANDES

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNA KUTTY / 29/10/2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SAIL ADDRESS CREATED

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM, 9 BADGERS MOUNT, HEATH ROAD, GRAYS, ESSEX, RM16 3JB, UNITED KINGDOM

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNA KUTTY / 01/08/2011

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED SUNA KUTTY LIMITED CERTIFICATE ISSUED ON 26/07/11

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNA KUTTY / 11/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/0911 August 2009 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