THE SMART CUBE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/07/241 July 2024 Registered office address changed from No 1. Farriers Yard 77 Fulham Palace Road London W6 8JA England to Acre House 11-15 William Road London NW1 3ER on 2024-07-01

View Document

14/03/2414 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

16/02/2416 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Appointment of Samip Kumar Das as a director on 2023-12-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

25/09/2325 September 2023 Termination of appointment of Alpar Kamber as a director on 2023-09-21

View Document

25/09/2325 September 2023 Termination of appointment of Nimesh Priya Akhauri as a director on 2023-09-21

View Document

22/09/2322 September 2023 Appointment of Mr John William Hayward as a director on 2023-09-15

View Document

22/09/2322 September 2023 Appointment of Jyoti Sharma as a director on 2023-09-15

View Document

02/05/232 May 2023 Satisfaction of charge 046558000002 in full

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Termination of appointment of Sameer Walia as a director on 2022-12-16

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Termination of appointment of Gaurav Kumar as a director on 2022-12-16

View Document

22/12/2222 December 2022 Notification of Wns Global Services (Uk) Limited as a person with significant control on 2022-12-16

View Document

22/12/2222 December 2022 Termination of appointment of Gavin Pierce O'brien as a secretary on 2022-12-16

View Document

22/12/2222 December 2022 Termination of appointment of Jonathan Andrew Lerner as a director on 2022-12-16

View Document

22/12/2222 December 2022 Termination of appointment of John Clinton Hewett as a director on 2022-12-16

View Document

22/12/2222 December 2022 Termination of appointment of Omer Abdullah as a director on 2022-12-16

View Document

22/12/2222 December 2022 Termination of appointment of Gavin Pierce O'brien as a director on 2022-12-16

View Document

22/12/2222 December 2022 Termination of appointment of Gautam Singh as a secretary on 2022-12-16

View Document

22/12/2222 December 2022 Appointment of Mr Alpar Kamber as a director on 2022-12-16

View Document

22/12/2222 December 2022 Appointment of Mr Nimesh Priya Akhauri as a director on 2022-12-16

View Document

22/12/2222 December 2022 Appointment of Brodies Secretarial Services Limited as a secretary on 2022-12-16

View Document

22/12/2222 December 2022 Cessation of Gautam Shah Singh as a person with significant control on 2022-12-16

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-11-09

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR GAVIN PIERCE O'BRIEN

View Document

11/03/1511 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GAUTAM SINGH / 31/01/2015

View Document

02/02/152 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1422 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 3.082161

View Document

25/03/1425 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BULLARD

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED GARY BULLARD

View Document

16/09/1316 September 2013 ADOPT ARTICLES 18/07/2013

View Document

03/06/133 June 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JORAN MAYO / 30/09/2011

View Document

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/05/124 May 2012 AUDITOR'S RESIGNATION

View Document

26/04/1226 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 40 QUEENSMILL ROAD LONDON SW6 6JS

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED JOHN HEWETT

View Document

13/10/1113 October 2011 SUB-DIVISION 30/09/11

View Document

07/10/117 October 2011 ARTICLES OF ASSOCIATION

View Document

07/10/117 October 2011 DIRECTOR APPOINTED JORAN MAYO

View Document

07/10/117 October 2011 SUBDIVISION 29/09/2011

View Document

24/02/1124 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/03/105 March 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/03/105 March 2010 04/02/10 NO CHANGES

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0723 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 ARTICLES OF ASSOCIATION

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 S-DIV 26/07/05

View Document

17/08/0517 August 2005 SHARES AGREEMENT OTC

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: G OFFICE CHANGED 12/03/03 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 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