Advanced company searchLink opens in new window

CUBE3 TECHNOLOGIES LTD

Company number 11433103

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)
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
31 Oct 2022 AD01 Registered office address changed from Unit 3 the Old Estate Yard High Street Wantage OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 31 October 2022
01 Apr 2022 AA Total exemption full accounts made up to 5 April 2021
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
05 Apr 2021 AA Total exemption full accounts made up to 5 April 2020
17 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
02 Mar 2021 PSC04 Change of details for Peter John Buckingham as a person with significant control on 27 February 2021
27 Feb 2021 PSC04 Change of details for Mr Michael John Buckingham as a person with significant control on 27 February 2021
27 Feb 2021 CH01 Director's details changed for Mr Michael John Buckingham on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to Unit 3 the Old Estate Yard High Street Wantage OX12 8JY on 26 February 2021
02 Feb 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2 February 2021
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
05 Mar 2020 PSC01 Notification of Peter John Buckingham as a person with significant control on 28 February 2020
05 Mar 2020 PSC07 Cessation of William Harry Eaton as a person with significant control on 28 February 2020
05 Mar 2020 PSC04 Change of details for Mr Michael John Buckingham as a person with significant control on 28 February 2020
05 Mar 2020 PSC07 Cessation of Thomas David Bamber as a person with significant control on 28 February 2020
05 Mar 2020 TM01 Termination of appointment of William Harry Eaton as a director on 28 February 2020
05 Mar 2020 TM01 Termination of appointment of Thomas David Bamber as a director on 28 February 2020
28 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
05 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 5 April 2019
22 Jul 2019 CH01 Director's details changed for Mr Thomas David Bamber on 22 July 2019
22 Jul 2019 PSC04 Change of details for Mr Thomas David Bamber as a person with significant control on 22 July 2019