S CUBED H LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Notification of Helen Elizabeth Steven as a person with significant control on 2016-12-01 |
28/11/2428 November 2024 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 18 Crawfurds View Lochwinnoch PA12 4EJ on 2024-11-28 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/02/1520 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/03/124 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX SCOTLAND |
01/03/101 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STEWART STEVEN / 22/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH STEVEN / 22/02/2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O BDO STOY HAYWARD 168 WEST GEORGE STREET GLASGOW G2 2PT |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/078 February 2007 | SECRETARY RESIGNED |
08/02/078 February 2007 | DIRECTOR RESIGNED |
05/02/075 February 2007 | 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