Advanced company searchLink opens in new window

HANOVER CUBE CONSULTING LTD

Company number 06279848

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)
22 May 2024 AA Micro company accounts made up to 31 March 2024
05 Mar 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 TM01 Termination of appointment of Christopher Bruce Richards as a director on 15 February 2023
21 Feb 2023 TM01 Termination of appointment of Paul Andrew Boden as a director on 15 February 2023
21 Feb 2023 TM02 Termination of appointment of Paul Andrew Boden as a secretary on 15 February 2023
28 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 31 December 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 AP01 Appointment of Ms Susan Ann Phelps as a director on 19 January 2021
20 Jan 2021 AP01 Appointment of Mrs Anita Teresa Richards as a director on 19 January 2021
14 Oct 2020 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to Pippins Cherry Drive Beaconsfield Buckinghamshire HP9 1XP on 14 October 2020
03 Jul 2020 TM01 Termination of appointment of David Graham Williamson as a director on 2 April 2020
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
23 Jun 2020 PSC02 Notification of Hanover 2020 Limited as a person with significant control on 2 April 2020
23 Jun 2020 PSC07 Cessation of David Graham Williamson as a person with significant control on 2 April 2020
23 Jun 2020 PSC07 Cessation of Christopher Bruce Richards as a person with significant control on 2 April 2020
23 Jun 2020 PSC07 Cessation of Paul Andrew Boden as a person with significant control on 2 April 2020
15 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates