DATA CUBE CONSULTANTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewRegistered office address changed from 18 Fitzpiers Close Swindon SN25 1AJ England to 40 Windfall Way Gloucester GL2 0RP on 2025-08-13

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2023-02-15 with no updates

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2022-02-15 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Director's details changed for Mr Amarendhra Puppala on 2021-12-01

View Document

06/12/216 December 2021 Registered office address changed from 36 Freeman Crescent Wroughton Swindon SN4 9BQ England to 18 Fitzpiers Close Swindon SN25 1AJ on 2021-12-06

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/04/203 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/02/1828 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARENDHRA PUPPALA / 31/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 46 THE PLAZA SANFORD STREET SWINDON SN1 1HE

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 2 LINDEN COURT HOLBROOK WAY SWINDON SN1 1BE ENGLAND

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/12/1128 December 2011 Annual return made up to 27 December 2011 with full list of shareholders

View Document

27/12/1127 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARENDHRA PUPPALA / 26/12/2011

View Document

03/06/113 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MURALI BANDARU

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND

View Document

07/04/107 April 2010 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