BLUE CUBE CONNECTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
13/11/2413 November 2024 | Register inspection address has been changed from 5 Ingle Dell Camberley Surrey GU15 2LP England to 104 Black Eagle Drive Northfleet Gravesend Kent DA11 9AZ |
20/09/2420 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
04/08/234 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Notification of Icnl London Ltd as a person with significant control on 2021-09-01 |
12/01/2312 January 2023 | Cessation of Gregory Martin Archer as a person with significant control on 2021-07-29 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
02/08/212 August 2021 | Appointment of Ms Nicole Limoi as a director on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Gregory Martin Archer as a secretary on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of Gregory Martin Archer as a director on 2021-07-30 |
02/08/212 August 2021 | Cessation of Kenneth Ernest Godfrey as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Appointment of Ms Nicole Limoi as a secretary on 2021-07-30 |
02/08/212 August 2021 | Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET to 104 Black Eagle Drive Northfleet Gravesend DA11 9AZ on 2021-08-02 |
02/08/212 August 2021 | Appointment of Ms Lesley Kingsbury as a director on 2021-07-30 |
02/08/212 August 2021 | Appointment of Mr Jean Michel Limoi as a director on 2021-07-30 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ERNEST GODFREY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/09/1730 September 2017 | 30/09/17 STATEMENT OF CAPITAL GBP 79.36 |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | 16/10/13 STATEMENT OF CAPITAL GBP 50 |
10/10/1310 October 2013 | SUB-DIVISION 02/10/13 |
26/04/1326 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY MARTIN ARCHER / 08/02/2013 |
26/04/1326 April 2013 | SAIL ADDRESS CHANGED FROM: C/O G M ARCHER WEARDALE YE MEADS TAPLOW MAIDENHEAD BERKSHIRE SL6 0DH ENGLAND |
26/04/1326 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
26/04/1326 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARTIN ARCHER / 08/02/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
06/07/106 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
06/07/106 July 2010 | 06/07/10 STATEMENT OF CAPITAL GBP 50 |
14/06/1014 June 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARTIN ARCHER / 29/03/2010 |
11/06/1011 June 2010 | SAIL ADDRESS CREATED |
31/10/0931 October 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/10/0916 October 2009 | 16/10/09 STATEMENT OF CAPITAL GBP 75 |
16/10/0916 October 2009 | SOLVENCY STATEMENT DATED 18/09/09 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM WEARDALE YE MEADS TAPLOW MAIDENHEAD BERKSHIRE SL6 0DH |
29/06/0929 June 2009 | DIRECTOR APPOINTED MR GREGORY MARTIN ARCHER |
29/06/0929 June 2009 | APPOINTMENT TERMINATED DIRECTOR WILLIAM RYAN |
14/05/0914 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM TREETOPS, WHITTLE CLOSE SANDHURST BERKSHIRE GU47 8JN |
13/05/0913 May 2009 | LOCATION OF REGISTER OF MEMBERS |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM WEARDALE YE MEADS TAPLOW MAIDENHEAD BERKSHIRE SL6 0DH |
13/05/0913 May 2009 | LOCATION OF DEBENTURE REGISTER |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | 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