ALL CUBE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Charlotte Leanne Seward as a person with significant control on 2025-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-08 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Registered office address changed from Unit 26, Red Lion Business Park Red Lion Road Surbiton Surrey KT6 7QD United Kingdom to 153 Croydon Road Caterham Surrey CR3 6PF on 2024-11-27

View Document

14/11/2414 November 2024 Change of details for Mr Nicholas Duncan Bessent as a person with significant control on 2024-11-14

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

01/08/241 August 2024 Registration of charge 093786530003, created on 2024-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Notification of Charlotte Leanne Seward as a person with significant control on 2023-03-15

View Document

05/04/235 April 2023 Change of details for Mr Nicholas Duncan Bessent as a person with significant control on 2023-03-15

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 Registered office address changed from , Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom to 153 Croydon Road Caterham Surrey CR3 6PF on 2020-04-08

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1611 March 2016 01/12/15 STATEMENT OF CAPITAL GBP 2

View Document

11/03/1611 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WEST

View Document

15/02/1615 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 2

View Document

15/02/1615 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/1615 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 1

View Document

03/02/163 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093786530002

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093786530001

View Document

08/01/158 January 2015 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