CUBE CONSULTING (LONDON) LTD

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/152 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD ROONEY

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM STUDIO 4 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER

View Document

17/05/1117 May 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGINLAY / 10/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGINLAY / 08/02/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: THE LEATHERMARKET 1 9 LAFONE HOUSE WESTON STREET LONDON GREATER LONDON SE1 3ER

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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