H-CUBE GLOBAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/05/2531 May 2025 Confirmation statement made on 2024-06-26 with no updates

View Document

10/10/2410 October 2024 Compulsory strike-off action has been suspended

View Document

10/10/2410 October 2024 Compulsory strike-off action has been suspended

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 112 DAIGLEN DRIVE SOUTH OCKENDON ESSEX RM15 5AR ENGLAND

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MRS OLAYEMI HALIMAT OYEWO / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLAYEMI HALIMAT OYEWO / 23/04/2019

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS OLAYEMI HALILAT OYEWO / 15/03/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLAYEMI HALIMAT OYEWO / 30/07/2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 14 BRIGHTS AVENUE RAINHAM ESSEX RM13 9NN

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLAYEMI HALIMAT OYEWO / 18/06/2015

View Document

07/03/167 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 15/01/16 STATEMENT OF CAPITAL GBP 60002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 15 WENTWORTH WAY RAINHAM ESSEX RM13 9NL

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/08/143 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR OLAKUNLE OYEWO

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, DIRECTOR OLAYEMI OYEWO

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE MUSILIU OYEWO / 03/05/2013

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLAYEMI HALIMAT OYEWO / 03/05/2013

View Document

02/06/132 June 2013 DIRECTOR APPOINTED MRS. OLAYEMI HALIMAT OYEWO

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 116 OXLOW LANE DAGENHAM ESSEX RM10 7ST ENGLAND

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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