HIP CUBED MANAGEMENT LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/03/219 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH CHARLES ESTILL / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHARLES ESTILL / 01/10/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 83 FRIAR GATE DERBY DE1 1FL ENGLAND

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHARLES ESTILL / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH CHARLES ESTILL / 17/09/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CESSATION OF FELICITY ROSAMARI ANN JOSEFIN ROSE AS A PSC

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH CHARLES ESTILL / 01/11/2017

View Document

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHARLES ESTILL / 07/04/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DE22 3AG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHARLES ESTILL / 08/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 31/07/14 STATEMENT OF CAPITAL GBP 200

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH UNITED KINGDOM

View Document

28/03/1428 March 2014 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