- Company Overview for CUBE LIVING LIMITED (07143744)
- Filing history for CUBE LIVING LIMITED (07143744)
- People for CUBE LIVING LIMITED (07143744)
- Charges for CUBE LIVING LIMITED (07143744)
- More for CUBE LIVING LIMITED (07143744)
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) |
---|---|---|---|
01 Mar 2024 | MR01 | Registration of charge 071437440008, created on 22 February 2024 | |
23 Feb 2024 | MR01 | Registration of charge 071437440006, created on 22 February 2024 | |
23 Feb 2024 | MR01 | Registration of charge 071437440007, created on 22 February 2024 | |
17 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Aug 2023 | MR04 | Satisfaction of charge 071437440003 in full | |
30 Aug 2023 | MR04 | Satisfaction of charge 071437440004 in full | |
30 Aug 2023 | MR04 | Satisfaction of charge 071437440005 in full | |
09 Mar 2023 | AD01 | Registered office address changed from Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY to 8 Beech Hill Avenue Barnet EN4 0LW on 9 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
15 Feb 2021 | PSC02 | Notification of Excelsior Property Investments Limited as a person with significant control on 30 December 2020 | |
15 Feb 2021 | PSC07 | Cessation of Motor Parts Direct Limited as a person with significant control on 30 December 2020 | |
03 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
03 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
03 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
04 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
04 Feb 2020 | PSC01 | Notification of Rajiv Shah as a person with significant control on 4 January 2020 | |
30 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
30 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
30 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |