DART CUBICLES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Tidy Teach Ltd as a member on 2025-07-09

View Document

22/07/2522 July 2025 NewTermination of appointment of Cubicle Centre Limited as a member on 2025-07-09

View Document

16/06/2516 June 2025 NewMember's details changed for Cubicle Centre Limited on 2025-06-16

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2520 February 2025 Termination of appointment of David Thorpe as a member on 2025-02-14

View Document

20/02/2520 February 2025 Cessation of David Thorpe as a person with significant control on 2025-02-14

View Document

12/07/2412 July 2024 Satisfaction of charge OC3760410003 in full

View Document

03/07/243 July 2024 Registration of charge OC3760410011, created on 2024-06-28

View Document

17/06/2417 June 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Satisfaction of charge OC3760410005 in full

View Document

29/01/2429 January 2024 Satisfaction of charge OC3760410008 in full

View Document

24/01/2424 January 2024 Registration of charge OC3760410010, created on 2024-01-23

View Document

30/11/2330 November 2023 Registration of charge OC3760410009, created on 2023-11-29

View Document

20/10/2320 October 2023 Registration of charge OC3760410008, created on 2023-10-19

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/06/236 June 2023 Registration of charge OC3760410007, created on 2023-06-02

View Document

14/04/2314 April 2023 Satisfaction of charge OC3760410004 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

19/10/2219 October 2022 Registration of charge OC3760410006, created on 2022-10-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3760410005

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3760410004

View Document

30/01/1930 January 2019 CESSATION OF ROBERT MICHAEL THORPE AS A PSC

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT THORPE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3760410002

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3760410001

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3760410003

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3760410002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL THORPE

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW THORPE / 01/07/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID THORPE / 01/07/2017

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/07/173 July 2017 LLP MEMBER APPOINTED MR ROBERT MICHAEL THORPE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THORPE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THORPE

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/07/1614 July 2016 ANNUAL RETURN MADE UP TO 14/06/16

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/06/1518 June 2015 ANNUAL RETURN MADE UP TO 14/06/15

View Document

04/07/144 July 2014 ANNUAL RETURN MADE UP TO 14/06/14

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT 33 CALDERVALE BUSINESS PARK UNIT 33 CALDERVALE BUSINESS PARK HUDDERSFIELD ROAD RAVENSTHORPE WEST YORKSHIRE ENGLAND

View Document

24/06/1424 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUBICLE CENTRE LIMITED / 10/05/2013

View Document

18/06/1418 June 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3760410001

View Document

14/03/1414 March 2014 PREVEXT FROM 30/06/2013 TO 30/11/2013

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 14/06/13

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED KIDIES LLP CERTIFICATE ISSUED ON 20/05/13

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 33 CALDERVALE MILLS HUDDERSFIELD ROAD DEWSBURY WEST YORKSHIRE WF13 3JL ENGLAND

View Document

10/05/1310 May 2013 LLP MEMBER APPOINTED MR DAVID THORPE

View Document

10/05/1310 May 2013 LLP MEMBER APPOINTED MR ANDREW THORPE

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM STAMFORD PRODUCTS LTD BAYLEY STREET STALYBRIDGE CHESHIRE SK15 1QQ ENGLAND

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE ADMINISTRATOR LTD

View Document

10/05/1310 May 2013 CORPORATE LLP MEMBER APPOINTED CUBICLE CENTRE LIMITED

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE SUBSCRIBER LTD

View Document

14/06/1214 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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