Advanced company searchLink opens in new window

CUBE LIVING LIMITED

Company number 07143744

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)
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