Advanced company searchLink opens in new window

D CUBE DESIGN LTD

Company number 10266417

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)
09 Feb 2024 AD01 Registered office address changed from 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 101 Gynsill Lane Anstey Leicester LE7 7AJ on 9 February 2024
06 Oct 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
21 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
09 Jun 2021 AD01 Registered office address changed from Bank Chambers 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 9 June 2021
10 Jan 2021 AAMD Amended total exemption full accounts made up to 31 July 2019
23 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
18 Dec 2020 PSC04 Change of details for Mr Rodney Fear as a person with significant control on 18 December 2020
18 Dec 2020 CH01 Director's details changed for Mr David James Fear on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Bank Chambers 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 18 December 2020
17 Dec 2020 AD01 Registered office address changed from Brackengate 101 Gynsill Lane Anstey Leicester LE7 7AJ United Kingdom to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 17 December 2020
15 Oct 2020 PSC01 Notification of David James Fear as a person with significant control on 6 July 2020
15 Oct 2020 PSC04 Change of details for Mr Joshua Fear as a person with significant control on 6 July 2020
24 Jul 2020 TM01 Termination of appointment of Darryl Fear as a director on 24 July 2020
06 Jul 2020 PSC01 Notification of Rodney Fear as a person with significant control on 1 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 100
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 30
03 Jul 2020 PSC04 Change of details for Mr Joshua Joshua Fear as a person with significant control on 3 July 2020
24 Mar 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
18 Jul 2019 TM01 Termination of appointment of Murray Robertson as a director on 1 April 2019
14 Jan 2019 AP01 Appointment of Mr Murray Robertson as a director on 14 January 2019