T-CUBED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Change of details for Mr Gareth Williams as a person with significant control on 2025-04-02 |
16/04/2516 April 2025 | Change of details for Mr Kevin Doughty as a person with significant control on 2025-04-02 |
15/04/2515 April 2025 | Registered office address changed from 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY Wales to 81 Glan Y Mor Road Penrhyn Bay Llandudno LL30 3PF on 2025-04-15 |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
18/11/2118 November 2021 | Notification of Kevin Doughty as a person with significant control on 2021-11-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Registered office address changed from 23 Princes Drive Colwyn Bay Clwyd LL29 8HT to 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY on 2021-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WILLIAMS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/07/161 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM HSBC BUILDING HIGH STREET PENRHYNDEUDRAETH GWYNEDD LL48 6BN WALES |
20/08/1120 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE JACKSON / 01/06/2011 |
20/08/1120 August 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM TELFORD LODGE BENARTH ROAD CONWY CONWY LL32 8UB UNITED KINGDOM |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAMS / 05/06/2010 |
28/09/1028 September 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
20/08/0920 August 2009 | LOCATION OF DEBENTURE REGISTER |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 16 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB UNITED KINGDOM |
20/08/0920 August 2009 | LOCATION OF REGISTER OF MEMBERS |
05/06/085 June 2008 | 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