ARCUBED LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

04/12/184 December 2018 DISS40 (DISS40(SOAD))

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

09/10/169 October 2016 DIRECTOR APPOINTED DR MICHAEL GERAINT DAVIES

View Document

09/10/169 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

02/05/162 May 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 DISS40 (DISS40(SOAD))

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM CARIOCCA BUSINESS PARK SUITE 72 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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