- Company Overview for CHAINCUBED LTD (11120818)
- Filing history for CHAINCUBED LTD (11120818)
- People for CHAINCUBED LTD (11120818)
- Registers for CHAINCUBED LTD (11120818)
- More for CHAINCUBED LTD (11120818)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
07 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
20 May 2020 | PSC04 | Change of details for Mr Alexander Seyf as a person with significant control on 13 April 2020 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
23 Apr 2019 | PSC04 | Change of details for Mr Alexander Seyf as a person with significant control on 12 July 2018 | |
23 Apr 2019 | PSC04 | Change of details for Alexis Blain as a person with significant control on 12 July 2018 | |
18 Apr 2019 | CH01 | Director's details changed for Alexis Blain on 25 October 2018 | |
20 Sep 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / alexis blain | |
18 Jul 2018 | CH01 | Director's details changed for Mr Alexander Seyf on 12 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Alexis Blain on 12 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 9 Foskett Road London SW6 3LY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 July 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
05 Apr 2018 | AD01 | Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to 9 Foskett Road London SW6 3LY on 5 April 2018 | |
05 Apr 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
05 Apr 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 Mar 2018 | TM01 | Termination of appointment of Timothy Rook as a director on 23 March 2018 |