RCUBE PROPERTIES LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mrs Rupali Challuri on 2024-08-20

View Document

22/08/2522 August 2025 NewChange of details for Mrs Rupali Challuri as a person with significant control on 2024-08-20

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Director's details changed for Mr Raja Laxma Reddy Challuri on 2024-01-01

View Document

03/09/243 September 2024 Change of details for Mr Raja Laxma Reddy Challuri as a person with significant control on 2024-01-01

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-19 with updates

View Document

10/06/2410 June 2024 Registration of charge 104867330004, created on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

01/09/201 September 2020 CURREXT FROM 30/11/2020 TO 31/03/2021

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 13 BRUDENELL CLOSE AMERSHAM BUCKS HP6 6FH ENGLAND

View Document

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPALI CHALLURI / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA LAXMA REDDY CHALLURI / 17/06/2019

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 13 BRUDENELL CLOSE AMERSHAM BUCKS HP6 6FH ENGLAND

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 62 WESTEND RD RUISLIP HA4 6DS ENGLAND

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 5 HEMERY ROAD GREENFORD UB6 0SL ENGLAND

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104867330002

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104867330001

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104867330003

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1618 November 2016 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