CUBE PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to Studio I1C Witan Studios Witan Gate Milton Keynes Buckinghamshire MK9 1EF on 2025-09-18

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Alan William Vinton on 2025-09-15

View Document

17/09/2517 September 2025 NewChange of details for Mrs Annie Vinton as a person with significant control on 2025-09-15

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Micro company accounts made up to 2023-10-31

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/07/2330 July 2023 Confirmation statement made on 2022-09-30 with updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/07/2330 July 2023 Termination of appointment of Annie Vinton as a director on 2022-09-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ALAN WILLIAM VINTON

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR THOMAS HARRY ALBERT LASCELLES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM SPRATTON GRANGE LODGE WELFORD ROAD SPRATTON NORTHAMPTON NN6 8LA UNITED KINGDOM

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE VINTON / 01/03/2018

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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