W CUBED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
16/01/2516 January 2025 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
22/02/2422 February 2024 | Change of details for Mrs Mamta Aujla as a person with significant control on 2024-02-22 |
16/02/2416 February 2024 | Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford-upon-Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-16 |
03/01/243 January 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Micro company accounts made up to 2022-02-28 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
07/04/227 April 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
18/02/2218 February 2022 | Change of details for Mrs Mamta Aujla as a person with significant control on 2022-02-18 |
12/01/2212 January 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford-upon-Avon CV37 6GJ on 2022-01-12 |
10/08/2110 August 2021 | Second filing for the appointment of Ms Mamta Aujla as a director |
29/07/2129 July 2021 | Second filing for the notification of Mamta Aujla as a person with significant control |
19/04/2119 April 2021 | 29/02/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 01/03/2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
01/03/211 March 2021 | PSC'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 01/03/2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
26/02/1926 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / VIMLA AUJLA / 26/02/2019 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 26/02/2019 |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | Appointment of Mrs Mamta Aujla as a director on 2018-11-16 |
16/11/1816 November 2018 | DIRECTOR APPOINTED MRS MAMTA AUJLA |
06/06/186 June 2018 | Notification of Mamta Aujla as a person with significant control on 2016-04-06 |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMTA AUJLA |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 06/04/2016 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | SUB-DIVISION 09/10/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O SHMS LTD 4 TALISMAN BUSINESS CENTRE DUNCAN ROAD PARK GATE SOUTHAMPTON HANTS SO31 7GA |
02/03/162 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM C/O SHMS LTD RICHMOND COURT 94 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BA |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY MAMTA AUJLA |
27/02/1227 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/04/108 April 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY AUJLA / 01/12/2009 |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O S HUMPHREYS MANAGEMENT SERVICES LTD 73 COLLINGWOOD RISE PARK GATE FAREHAM HANTS SO31 1DD |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
03/05/053 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
10/03/0510 March 2005 | REGISTERED OFFICE CHANGED ON 10/03/05 |
12/05/0412 May 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
09/04/039 April 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
27/03/0227 March 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | SECRETARY RESIGNED |
22/02/0222 February 2002 | 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