Advanced company searchLink opens in new window

3 SIDED CUBE (UK) LTD

Company number 05393027

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
18 Apr 2024 PSC05 Change of details for Cubed Group Ltd as a person with significant control on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mrs Sophie Hardiman on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Duncan James Cook on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE England to 10 st. Ann Street Salisbury SP1 2DN on 18 April 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 TM01 Termination of appointment of Richard Carmichael Strachan as a director on 31 May 2023
25 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CH01 Director's details changed for Mrs Sophie Hardiman on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mrs Sophie Hardiman Biles on 9 September 2022
07 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
21 Jul 2020 MR01 Registration of charge 053930270001, created on 14 July 2020
21 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 AP01 Appointment of Mrs Sophie Hardiman Biles as a director on 4 August 2017
23 Oct 2018 AP01 Appointment of Mrs Sophia Story as a director on 4 August 2017
23 Oct 2018 AP01 Appointment of Mr Richard Strachan as a director on 4 August 2017
23 May 2018 AD01 Registered office address changed from 1 Sunburst House Elliott Road Bournemouth BH11 8JP England to Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE on 23 May 2018