Advanced company searchLink opens in new window

3M CUBED SOLUTIONS LTD

Company number SC476507

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)
22 Aug 2023 AA Micro company accounts made up to 5 April 2023
22 Aug 2023 AA Micro company accounts made up to 5 April 2022
19 Jul 2023 AA Micro company accounts made up to 5 April 2021
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
14 Jul 2023 CS01 Confirmation statement made on 30 April 2022 with no updates
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 5 April 2020
17 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 5 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
09 May 2018 PSC01 Notification of Alex Mukuru as a person with significant control on 6 April 2016
19 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
01 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
22 Nov 2016 AD01 Registered office address changed from 128 Charles Street Aberdeen AB25 3TZ Scotland to R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 22 November 2016
21 Nov 2016 CH01 Director's details changed for Mr Alex Mukuru on 21 November 2016
02 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10
23 Feb 2016 CH01 Director's details changed for Mr Alex Mukuru on 15 February 2016
23 Feb 2016 CH01 Director's details changed for Mr Alex Mukuru on 15 February 2016
23 Feb 2016 AD01 Registered office address changed from 45 King Robers Way Bridge of Don Aberdeen Aberdeen AB23 8FB Scotland to 128 Charles Street Aberdeen AB25 3TZ on 23 February 2016