Advanced company searchLink opens in new window

MYCUBE LIMITED

Company number 05792147

Filter by category

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)
08 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
14 Feb 2023 AP01 Appointment of Mr Darren Smith as a director on 3 February 2023
11 Jan 2023 AD01 Registered office address changed from The Coach House Kedington Suffolk CB8 7QL England to The Coach House Rectory Road Kedington Haverhill CB9 7QL on 11 January 2023
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 AD01 Registered office address changed from Iveragh House 170 Ware Road Hoddesdon Hertfordshire EN11 9EX to The Coach House Kedington Suffolk CB8 7QL on 7 November 2017
25 Oct 2017 TM01 Termination of appointment of Richard Szemiako as a director on 28 September 2017
25 Oct 2017 TM02 Termination of appointment of Richard Szemiako as a secretary on 28 September 2017
25 Oct 2017 PSC07 Cessation of Richard Szemiako as a person with significant control on 28 September 2017
25 Aug 2017 CH01 Director's details changed for Mr Murray John Lohoar on 16 August 2017
07 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,000
16 May 2016 CH01 Director's details changed for Murray John Lohoar on 12 February 2016