C - CUBED CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-01-15

View Document

15/01/2515 January 2025 Annual accounts for year ending 15 Jan 2025

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2024-01-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

15/01/2415 January 2024 Annual accounts for year ending 15 Jan 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-01-15

View Document

15/01/2315 January 2023 Annual accounts for year ending 15 Jan 2023

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2022-01-15

View Document

15/01/2215 January 2022 Annual accounts for year ending 15 Jan 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/21

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, SECRETARY ALI QIZILBASH

View Document

15/01/2115 January 2021 Annual accounts for year ending 15 Jan 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/20

View Document

15/01/2015 January 2020 Annual accounts for year ending 15 Jan 2020

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/19

View Document

15/01/1915 January 2019 Annual accounts for year ending 15 Jan 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/18

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MS GEETA GANDHE / 15/01/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1812 February 2018 15/01/18 STATEMENT OF CAPITAL GBP 5

View Document

26/01/1826 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMRIT MIDHA

View Document

23/01/1823 January 2018 CESSATION OF AMRIT MIDHA AS A PSC

View Document

15/01/1815 January 2018 Annual accounts for year ending 15 Jan 2018

View Accounts

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GEETA GANDHE / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIT MIDHA / 17/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 15 January 2017

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, NO UPDATES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

02/06/162 June 2016 ADOPT ARTICLES 01/05/2016

View Document

25/05/1625 May 2016 CURREXT FROM 31/07/2016 TO 15/01/2017

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 48 EXETER HOUSE PUTNEY HEATH LONDON SW15 3SX ENGLAND

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIT MIDHA / 30/04/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GEETA GANDHE / 30/04/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM SUITE 7 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW ENGLAND

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR AMRIT MIDHA

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 48 EXETER HOUSE PUTNEY HEATH LONDON SW15 3SX UNITED KINGDOM

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information