Advanced company searchLink opens in new window

CUBEDOTS LTD

Company number 10549735

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 Apr 2024 MR01 Registration of charge 105497350001, created on 29 March 2024
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 May 2023 PSC01 Notification of Adil Yaman as a person with significant control on 15 February 2023
19 May 2023 PSC07 Cessation of Avijit Bhaya as a person with significant control on 15 February 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
21 Mar 2023 TM01 Termination of appointment of Avijit Bhaya as a director on 17 March 2023
21 Mar 2023 SH06 Cancellation of shares. Statement of capital on 15 February 2023
  • GBP 676.19
20 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Mar 2023 AP01 Appointment of Mr Raj Narain Shukla as a director on 6 March 2023
01 Dec 2022 EW02 Withdrawal of the directors' residential address register information from the public register
01 Dec 2022 EW01RSS Directors' register information at 1 December 2022 on withdrawal from the public register
01 Dec 2022 EW01 Withdrawal of the directors' register information from the public register
29 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 1,166.19
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
28 May 2020 AD01 Registered office address changed from 1 Fore Street London EC2Y 9DT to 93 Tabernacle Street London EC2A 4BA on 28 May 2020
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
31 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
05 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018