CUBE LIGHTING AND DESIGN LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

04/11/244 November 2024

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

02/05/232 May 2023 Registered office address changed from 226 Manchester Road Lostock Gralam Northwich CW9 7PL England to 46 Hill Top Grange Davenham Northwich CW9 8XB on 2023-05-02

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/03/2128 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR BARRY ROBERTS

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY ROBERTS / 11/09/2020

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY ROBERTS / 11/09/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY CARROLL / 30/07/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY ROBERTS / 30/07/2018

View Document

16/11/1816 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY CARROLL / 30/07/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MS HAYLEY CARROLL / 30/07/2018

View Document

14/09/1814 September 2018 PREVSHO FROM 06/09/2018 TO 30/04/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/09/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 Registered office address changed from , 3 Fir Tree Close, Barnton, Northwich, Cheshire, CW8 4SL, United Kingdom to 46 Hill Top Grange Davenham Northwich CW9 8XB on 2018-04-04

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 3 FIR TREE CLOSE BARNTON NORTHWICH CHESHIRE CW8 4SL UNITED KINGDOM

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MS HAYLEY CARROLL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

06/09/176 September 2017 Annual accounts for year ending 06 Sep 2017

View Accounts

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/09/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 SECRETARY APPOINTED MISS HAYLEY CARROLL

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR BARRY ROBERTS

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOWNEY

View Document

06/09/166 September 2016 PREVSHO FROM 30/04/2017 TO 06/09/2016

View Document

06/09/166 September 2016 Annual accounts for year ending 06 Sep 2016

View Accounts

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY ROBERTS

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR MATTHEW DOWNEY

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MANPOWER REMOVALS LTD


  • 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