CUBICSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-28

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

12/05/2412 May 2024 Cessation of Julian Ellis Markham as a person with significant control on 2024-05-12

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

12/05/2412 May 2024 Change of details for Mr Steven Richard Elliot Markham as a person with significant control on 2024-05-12

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2023-03-28

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM KINGS HOUSE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LZ ENGLAND

View Document

12/05/2012 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 1232.46

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARKHAM

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD ELLIOT MARKHAM / 21/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ELLIS MARKHAM / 21/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BAKER / 21/11/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD ELLIOT MARKHAM / 21/11/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING BN11 1QR ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD ELLIOT MARKHAM / 23/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD ELLIOT MARKHAM / 23/04/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O STEVEN MARKHAM 21 IVINGHOE ROAD BUSHEY WD23 4SW ENGLAND

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TD ENGLAND

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR STEVEN BAKER

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN GAVAGHAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD ELLIOT MARKHAM / 15/06/2012

View Document

20/12/1220 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD ELLIOT MARKHAM / 30/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/126 February 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKHAM

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD ELLIOT MARKHAM / 14/01/2011

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/02/1114 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER FRAMPTON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA NORRIS

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

21/01/1021 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 ADOPT ARTICLES 03/09/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

12/12/0512 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: LILLY GATE, 13 HANOVER SQUARE LONDON W1R 9HD

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 £ IC 1080/1080 20/08/03 £ SR [email protected]

View Document

08/09/038 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0331 March 2003 £ IC 1080/1080 28/02/03 £ SR [email protected]

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

17/03/0317 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/038 January 2003 £ IC 1081/1080 29/11/02 £ SR [email protected]=1

View Document

20/12/0220 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/026 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/028 November 2002 £ IC 1081/1080 16/10/02 £ SR [email protected]=1

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 NC INC ALREADY ADJUSTED 03/08/00

View Document

30/01/0230 January 2002 £ NC 1000/2000 03/08/0

View Document

30/01/0230 January 2002 SUB DIV 10000000S 0.01P 03/08/00

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/004 July 2000 COMPANY NAME CHANGED GLENGATE CAPITAL LIMITED CERTIFICATE ISSUED ON 04/07/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 68 BERNERS STREET LONDON W1P 4EP

View Document

22/12/9922 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9710 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 ADOPT MEM AND ARTS 18/11/97

View Document

27/11/9727 November 1997 COMPANY NAME CHANGED GLENGATE (CAPITAL) LIMITED CERTIFICATE ISSUED ON 28/11/97

View Document

18/11/9718 November 1997 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