W CUBED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

22/02/2422 February 2024 Change of details for Mrs Mamta Aujla as a person with significant control on 2024-02-22

View Document

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

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

18/02/2218 February 2022 Change of details for Mrs Mamta Aujla as a person with significant control on 2022-02-18

View Document

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

View Document

10/08/2110 August 2021 Second filing for the appointment of Ms Mamta Aujla as a director

View Document

29/07/2129 July 2021 Second filing for the notification of Mamta Aujla as a person with significant control

View Document

19/04/2119 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 01/03/2021

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 01/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / VIMLA AUJLA / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 26/02/2019

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 Appointment of Mrs Mamta Aujla as a director on 2018-11-16

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS MAMTA AUJLA

View Document

06/06/186 June 2018 Notification of Mamta Aujla as a person with significant control on 2016-04-06

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMTA AUJLA

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 06/04/2016

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 SUB-DIVISION 09/10/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

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

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY MAMTA AUJLA

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOBBY AUJLA / 01/12/2009

View Document

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

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05

View Document

12/05/0412 May 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information