E- CUBE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

12/11/2412 November 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USHA RANI GUNTUPALLI

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 16 THORNBURY COURT CHURCH ROAD ISLEWORTH MIDDLESEX TW7 4PP UNITED KINGDOM

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED SHAILENDRA SITHARAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/10/1220 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 COMPANY NAME CHANGED SINCLAIR JEWELS UK LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 5 QUANTOCK COURT GREENFORD ROAD GREENFORD MIDDLESEX UB6 0DR

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEEPIKA CHECHANI

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED USHA RANI GUNTUPALLI

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED DEEPIKA CHECHANI

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DEEPAK KABRA

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY DEEPIKA CHECHANI

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 75 ALEXANDRA ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0PL

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 44, QUEENSHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0QG

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED DE LITE JEWELS LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information