THE CUBE LAB LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Registered office address changed from 3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to 3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 2025-04-23 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-08 with updates |
16/04/2516 April 2025 | Registered office address changed from 3.04 Holmfield Mills Holdsworth Road Halifax HX3 6SN England to 3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 2025-04-16 |
12/12/2412 December 2024 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 3.04 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 2024-12-12 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
23/12/2223 December 2022 | Director's details changed for Ms Roxane Humphries on 2022-02-21 |
23/12/2223 December 2022 | Director's details changed for Mr Rodney Sheriff on 2022-02-21 |
01/11/221 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
25/02/2225 February 2022 | Director's details changed for Ms Roxane Humphries on 2022-02-25 |
25/02/2225 February 2022 | Director's details changed for Mr Rodney Sheriff on 2022-02-25 |
03/08/213 August 2021 | Appointment of Ms Roxane Humphries as a director on 2021-07-02 |
03/08/213 August 2021 | Registered office address changed from C/O Castle Studios 14 Castle Street Exeter Devon EX4 3PT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2021-08-03 |
03/08/213 August 2021 | Director's details changed for Mr Rodney Sheriff on 2021-07-21 |
03/08/213 August 2021 | Notification of Marketing Spv Limited as a person with significant control on 2021-07-02 |
03/08/213 August 2021 | Cessation of Rodney Sheriff as a person with significant control on 2021-07-02 |
05/07/215 July 2021 | Termination of appointment of Stephen David Marson as a director on 2021-06-30 |
05/07/215 July 2021 | Cessation of Stephen David Marson as a person with significant control on 2021-06-30 |
02/07/212 July 2021 | Notification of Rodney Sheriff as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Appointment of Mr Rodney Sheriff as a director on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MARSON / 21/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MARSON / 21/02/2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RACHEL BROWN |
02/12/162 December 2016 | DIRECTOR APPOINTED MRS RACHEL BROWN |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM THE STUDIO AT PRINTING.COM BARTHOLOMEW HOUSE BARTHOLOMEW STREET WEST EXETER DEVON EX4 3AJ |
05/05/115 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MARSON / 01/10/2009 |
06/05/106 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR MATTHEW FAIRWEATHER |
07/05/087 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
08/04/088 April 2008 | 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