THECADCUBE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Director's details changed for Mr Mark Howell on 2025-05-16

View Document

08/11/248 November 2024 Registered office address changed from 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

11/11/2211 November 2022 Appointment of Mr Hywel Evans as a director on 2022-11-11

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

06/01/226 January 2022 Previous accounting period extended from 2021-08-30 to 2021-12-31

View Document

15/10/2115 October 2021 Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 2021-10-15

View Document

13/10/2113 October 2021 Notification of Causeway Technologies Limited as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Mark Howell as a director on 2021-10-11

View Document

12/10/2112 October 2021 Cessation of Darren Lester as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Hywel Evans as a secretary on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Darren Lester as a director on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Philip Brown as a director on 2021-10-11

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 3.8 TECHCUBE SUMMERHALL EDINBURGH EH9 1PL SCOTLAND

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 16/1 SPRINGVALLEY GARDENS EDINBURGH EH10 4QG

View Document

16/02/1716 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 21.35

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FULLER

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 20/10/15 STATEMENT OF CAPITAL GBP 21.13

View Document

10/11/1510 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1510 November 2015 ADOPT ARTICLES 20/10/2015

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW FULLER

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 12.74

View Document

14/05/1414 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 16 16/1 SPRINGVALLEY GARDENS EDINBURGH EH10 4QG SCOTLAND

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O SPECIFIEDBY 25 GREENSIDE PLACE SILICON WALK EDINBURGH EH1 3AA SCOTLAND

View Document

27/12/1327 December 2013 25/10/13 STATEMENT OF CAPITAL GBP 12.49

View Document

27/12/1327 December 2013 24/10/13 STATEMENT OF CAPITAL GBP 25

View Document

27/12/1327 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/1327 December 2013 CONSOLIDATION 24/10/13

View Document

27/12/1327 December 2013 ADOPT ARTICLES 25/10/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM, 1/3 MILLAR PLACE, EDINBURGH, EH10 5HJ, UNITED KINGDOM

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LESTER / 01/07/2012

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM, 17 (GF1), LOCHRIN PLACE, EDINBURGH, EH3 9QT, UNITED KINGDOM

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, C/O DARREN LESTER, 8/2 LAURISTON PARK, EDINBURGH, EH3 9JA, UNITED KINGDOM

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LESTER / 29/03/2012

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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