DESIGN CUBE ARCHITECTURE LTD

Company Documents

DateDescription
15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN HYLTON

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM PO BOX 4385 08249867: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENROY HYLTON / 06/05/2018

View Document

14/11/1714 November 2017 REGISTERED OFFICE ADDRESS CHANGED ON 14/11/2017 TO PO BOX 4385, 08249867: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 146 FALKENER HOUSE STONEY STANTON ROAD COVENTRY CV6 5PU

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 6 ARNCLIFFE CLOSE WHITESTONE NUNEATON WARWICKSHIRE CV11 6WD

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1211 October 2012 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