CUBE CLEANTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
29/07/2529 July 2025 New | Director's details changed for Steven John Cubitt on 2025-07-28 |
28/07/2528 July 2025 New | Change of details for Steven John Cubitt as a person with significant control on 2025-07-28 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/12/2427 December 2024 | Director's details changed for Steven John Cubitt on 2024-12-22 |
24/12/2424 December 2024 | Change of details for Steven John Cubitt as a person with significant control on 2024-12-22 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Memorandum and Articles of Association |
30/12/2130 December 2021 | Change of share class name or designation |
24/12/2124 December 2021 | Statement of capital following an allotment of shares on 2021-11-25 |
14/12/2114 December 2021 | Appointment of Mr Stephen Duncan Robertson as a director on 2021-12-14 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-22 with updates |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Statement of capital following an allotment of shares on 2021-08-31 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
25/07/2125 July 2021 | Total exemption full accounts made up to 2021-03-31 |
27/08/2027 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CUBITT / 30/05/2019 |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / STEVEN JOHN CUBITT / 15/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
10/01/1710 January 2017 | FIRST GAZETTE |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/11/1421 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
21/11/1421 November 2014 | 23/10/14 STATEMENT OF CAPITAL GBP 875 |
23/10/1423 October 2014 | PREVSHO FROM 31/10/2014 TO 31/03/2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/06/1427 June 2014 | ADOPT ARTICLES 20/06/2014 |
31/05/1431 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082627930001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/11/1325 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/02/131 February 2013 | DIRECTOR APPOINTED FINTAN LYONS |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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