Advanced company searchLink opens in new window

CUBIHOME LTD

Company number 10026826

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)
16 Nov 2023 CS01 Confirmation statement made on 27 August 2023 with updates
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Sep 2022 AA Micro company accounts made up to 28 February 2022
08 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
10 Sep 2021 AA Micro company accounts made up to 28 February 2021
10 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
19 Nov 2020 CS01 Confirmation statement made on 27 August 2020 with updates
05 Aug 2020 AA Micro company accounts made up to 29 February 2020
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with updates
09 Oct 2019 TM01 Termination of appointment of Jonathan Philip Ward as a director on 25 August 2019
09 Oct 2019 TM01 Termination of appointment of John William Timewell as a director on 25 August 2019
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
29 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with updates
24 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 26/03/2018
13 Aug 2018 PSC07 Cessation of Cubicco Bv as a person with significant control on 6 April 2016
10 Aug 2018 PSC06 Change of details for Cac Invest Bv as a person with significant control on 26 March 2018
10 Aug 2018 PSC03 Notification of Cac Invest Bv as a person with significant control on 26 March 2018
19 Apr 2018 AP01 Appointment of Mr John William Timewell as a director on 1 April 2018
12 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 24/08/2018.
09 Apr 2018 PSC05 Change of details for a person with significant control
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 100
06 Apr 2018 AD01 Registered office address changed from 81 New Street Clifton Brighouse West Yorkshire HD6 4HN England to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7PB on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Randolf Gustaaf Riteco as a director on 26 March 2018