THE CUBE LAB LIMITED

Company Documents

DateDescription
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

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

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

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

23/12/2223 December 2022 Director's details changed for Ms Roxane Humphries on 2022-02-21

View Document

23/12/2223 December 2022 Director's details changed for Mr Rodney Sheriff on 2022-02-21

View Document

01/11/221 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

25/02/2225 February 2022 Director's details changed for Ms Roxane Humphries on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Rodney Sheriff on 2022-02-25

View Document

03/08/213 August 2021 Appointment of Ms Roxane Humphries as a director on 2021-07-02

View Document

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

View Document

03/08/213 August 2021 Director's details changed for Mr Rodney Sheriff on 2021-07-21

View Document

03/08/213 August 2021 Notification of Marketing Spv Limited as a person with significant control on 2021-07-02

View Document

03/08/213 August 2021 Cessation of Rodney Sheriff as a person with significant control on 2021-07-02

View Document

05/07/215 July 2021 Termination of appointment of Stephen David Marson as a director on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Stephen David Marson as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Notification of Rodney Sheriff as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Appointment of Mr Rodney Sheriff as a director on 2021-07-02

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MARSON / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MARSON / 21/02/2019

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL BROWN

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MRS RACHEL BROWN

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MARSON / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW FAIRWEATHER

View Document

07/05/087 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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