CUBE19 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

01/11/231 November 2023 Accounts for a small company made up to 2021-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-06-21 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 155 Bishopgate 8th Floor London EC2M 3AJ on 2021-11-22

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

16/11/2116 November 2021 Termination of appointment of Marc Young as a director on 2021-11-09

View Document

16/11/2116 November 2021 Appointment of Mr Brian Sylvester as a director on 2021-11-09

View Document

16/11/2116 November 2021 Cessation of Daniel Joseph Mcguire as a person with significant control on 2021-11-09

View Document

16/11/2116 November 2021 Notification of Invenias Limited as a person with significant control on 2021-11-09

View Document

16/11/2116 November 2021 Termination of appointment of Russell John Clements as a director on 2021-11-09

View Document

16/11/2116 November 2021 Termination of appointment of Graham John Palfery-Smith as a director on 2021-11-09

View Document

16/11/2116 November 2021 Termination of appointment of Daniel Joseph Mcguire as a director on 2021-11-09

View Document

16/11/2116 November 2021 Termination of appointment of Howard Woodley Sears as a director on 2021-11-09

View Document

05/10/215 October 2021 Change of details for Mr Daniel Joseph Mcguire as a person with significant control on 2021-10-05

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

27/08/2027 August 2020 18/12/19 STATEMENT OF CAPITAL GBP 426.773

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 22/06/19 STATEMENT OF CAPITAL GBP 407.675

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

26/07/1926 July 2019 ARTICLES OF ASSOCIATION

View Document

08/11/188 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 406.881

View Document

31/10/1831 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR HOWARD WOODLEY SEARS

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MARC YOUNG

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH MCGUIRE / 10/01/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1615 July 2016 10/01/16 STATEMENT OF CAPITAL GBP 340.323

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076772690002

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 08/05/15 STATEMENT OF CAPITAL GBP 332.923

View Document

01/07/151 July 2015 18/05/15 STATEMENT OF CAPITAL GBP 333.298

View Document

01/07/151 July 2015 03/04/15 STATEMENT OF CAPITAL GBP 332.548

View Document

24/04/1524 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 322.544

View Document

17/02/1517 February 2015 SECOND FILING FOR FORM SH01

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

04/02/154 February 2015 05/11/14 STATEMENT OF CAPITAL GBP 318.237

View Document

29/01/1529 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 320.671

View Document

29/01/1529 January 2015 SECOND FILING FOR FORM SH01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 317.862

View Document

18/12/1418 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 316.364

View Document

19/11/1419 November 2014 SECOND FILING WITH MUD 21/06/14 FOR FORM AR01

View Document

09/10/149 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 314.491

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 311.213

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TEMPLE

View Document

23/07/1423 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 03/06/14 STATEMENT OF CAPITAL GBP 309.526

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/139 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 290.397

View Document

09/10/139 October 2013 ARTICLES OF ASSOCIATION

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1316 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/10/1226 October 2012 DIRECTOR APPOINTED MR IAN RICHARD TEMPLE

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED RUSSELL JOHN CLEMENTS

View Document

25/10/1225 October 2012 SUB-DIVISION 19/10/12

View Document

25/10/1225 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 274.909

View Document

25/10/1225 October 2012 SUB DIVISION 19/10/2012

View Document

25/10/1225 October 2012 ADOPT ARTICLES 19/10/2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

19/07/1219 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

03/04/123 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 200

View Document

03/04/123 April 2012 DIRECTOR APPOINTED GRAHAM JOHN PALFERY-SMITH

View Document

03/04/123 April 2012 ADOPT ARTICLES 28/03/2012

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 COMPANY NAME CHANGED CUBE 19 LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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