Advanced company searchLink opens in new window

CUBE INSTALL LTD

Company number 10501718

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)
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
03 Aug 2022 AD01 Registered office address changed from The Granary School Road Neatishead Norwich NR12 8BU United Kingdom to Belmore Place 6 Bunkell Road Rackheath Industrial Estate Norwich NR13 6PX on 3 August 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 MA Memorandum and Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Increased share cap by creation of new shares 23/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 1,130
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
08 Jul 2021 AP01 Appointment of Rod Ware as a director on 1 April 2021
07 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share cap inc 01/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2021 PSC04 Change of details for Mr Timothy Percival as a person with significant control on 1 April 2021
04 Jul 2021 PSC01 Notification of Rod Ware as a person with significant control on 1 April 2021
04 Jul 2021 PSC01 Notification of Samuel Percival as a person with significant control on 1 April 2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,018
01 Jul 2021 MA Memorandum and Articles of Association
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 TM01 Termination of appointment of Kevin Goodenough as a director on 29 March 2019
07 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates