CUBE 3 CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-12-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-19 with updates |
08/01/258 January 2025 | Appointment of Miss Michelle Ashley as a director on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Appointment of Mr Sean Hunter as a director on 2024-12-02 |
30/10/2430 October 2024 | Cessation of Cube 3 Construction Holdings Limited as a person with significant control on 2024-10-28 |
30/10/2430 October 2024 | Notification of Cube 3 Construction Group Limited as a person with significant control on 2024-10-28 |
30/10/2430 October 2024 | Termination of appointment of Anthony Kevin Quirke as a director on 2024-10-28 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Notification of Cube 3 Construction Holdings Limited as a person with significant control on 2023-10-16 |
19/10/2319 October 2023 | Cessation of Anthony Kevin Quirke as a person with significant control on 2023-10-16 |
19/10/2319 October 2023 | Cessation of David Richard Coombe as a person with significant control on 2023-10-16 |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Particulars of variation of rights attached to shares |
04/07/234 July 2023 | Change of share class name or designation |
04/07/234 July 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/04/1725 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE GOLLAND |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/05/1526 May 2015 | 20/01/15 STATEMENT OF CAPITAL GBP 100 |
23/01/1523 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM NEW OXFORD HOUSE PO BOX 16 TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BANTON |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR WILCHAP NOMINEES LIMITED |
09/02/119 February 2011 | DIRECTOR APPOINTED DAVID RICHARD COOMBE |
09/02/119 February 2011 | 28/01/11 STATEMENT OF CAPITAL GBP 99 |
09/02/119 February 2011 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
09/02/119 February 2011 | SECRETARY APPOINTED JACQUELINE GOLLAND |
09/02/119 February 2011 | DIRECTOR APPOINTED GRAHAM CHARLES MARSHALL |
09/02/119 February 2011 | DIRECTOR APPOINTED ANTHONY KEVIN QUIRKE |
03/02/113 February 2011 | COMPANY NAME CHANGED WILCHAP 15 (GY) LIMITED CERTIFICATE ISSUED ON 03/02/11 |
03/02/113 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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