- Company Overview for CUBE GROUP TRAINING LIMITED (10496004)
- Filing history for CUBE GROUP TRAINING LIMITED (10496004)
- People for CUBE GROUP TRAINING LIMITED (10496004)
- More for CUBE GROUP TRAINING LIMITED (10496004)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
28 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Apr 2023 | AP01 | Appointment of Mrs Judy Nishadhani Ferdinand as a director on 6 April 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
04 Dec 2020 | PSC04 | Change of details for Mrs Judy Nishadhani Ferdinand as a person with significant control on 23 November 2020 | |
04 Dec 2020 | PSC04 | Change of details for Mr Ferdinand Reginold Joseph Anton as a person with significant control on 23 November 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Ferdinand Reginold Joseph Anton on 23 November 2020 | |
23 Nov 2020 | PSC04 | Change of details for Mr Ferdinand Reginold Joseph Anton as a person with significant control on 22 November 2020 | |
23 Nov 2020 | PSC04 | Change of details for Mrs Judy Nishadhani Ferdinand as a person with significant control on 22 November 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 |
Confirmation statement made on 23 November 2019 with updates
|
|
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 May 2019 | AD01 | Registered office address changed from Unit 2 Capital Industrial Estate Crabtree Manor Way South Belvedere DA17 6BJ England to Riverside Centre Dickens Road Gravesend Kent DA12 2JY on 27 May 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
24 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-24
|