E- CUBE RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-27 with no updates |
12/11/2412 November 2024 | Amended total exemption full accounts made up to 2024-01-31 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/10/2328 October 2023 | Total exemption full accounts made up to 2023-01-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USHA RANI GUNTUPALLI |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/07/1626 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/07/1513 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/07/1422 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 16 THORNBURY COURT CHURCH ROAD ISLEWORTH MIDDLESEX TW7 4PP UNITED KINGDOM |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/06/1321 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR APPOINTED SHAILENDRA SITHARAN |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/10/1220 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/10/1220 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/10/1120 October 2011 | COMPANY NAME CHANGED SINCLAIR JEWELS UK LIMITED CERTIFICATE ISSUED ON 20/10/11 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 5 QUANTOCK COURT GREENFORD ROAD GREENFORD MIDDLESEX UB6 0DR |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DEEPIKA CHECHANI |
19/10/1119 October 2011 | DIRECTOR APPOINTED USHA RANI GUNTUPALLI |
22/09/1122 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/02/1010 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/11/0814 November 2008 | DIRECTOR APPOINTED DEEPIKA CHECHANI |
20/10/0820 October 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR DEEPAK KABRA |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY DEEPIKA CHECHANI |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 75 ALEXANDRA ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0PL |
19/02/0719 February 2007 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 44, QUEENSHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0QG |
19/02/0719 February 2007 | COMPANY NAME CHANGED DE LITE JEWELS LIMITED CERTIFICATE ISSUED ON 19/02/07 |
17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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