Advanced company searchLink opens in new window

ALL CUBE LIMITED

Company number 06462422

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)
15 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 AP01 Appointment of Charlotte Leanne Seward as a director on 11 May 2022
09 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CH01 Director's details changed for Mr Nicholas Duncan Bessent on 18 March 2021
20 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Apr 2020 PSC05 Change of details for All Cube Holdings Limited as a person with significant control on 7 April 2020
08 Apr 2020 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Unit 26, Red Lion Business Park Red Lion Road Surbiton Surrey KT6 7QD on 8 April 2020
12 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 Mar 2016 CH01 Director's details changed for Nicholas Duncan Bessent on 1 January 2016
03 Feb 2016 TM02 Termination of appointment of Donna West as a secretary on 1 December 2015
03 Feb 2016 TM01 Termination of appointment of David James West as a director on 1 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014