- Company Overview for KUBEHAUS LTD (07832159)
- Filing history for KUBEHAUS LTD (07832159)
- People for KUBEHAUS LTD (07832159)
- More for KUBEHAUS LTD (07832159)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
12 Apr 2021 | CH01 | Director's details changed for Mr Stephen Patrick Mcnulty on 12 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Mr Stephen Patrick Mcnulty as a person with significant control on 12 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 3 Montrose Avenue Didsbury Manchester M20 2LA to 50 Oldfield Road Altrincham WA14 4EF on 12 April 2021 | |
07 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
08 Sep 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
18 Aug 2017 | AA | Unaudited abridged accounts made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB to 3 Montrose Avenue Didsbury Manchester M20 2LA on 19 December 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Stephen Patrick Mcnulty on 25 February 2014 |