Advanced company searchLink opens in new window

CUBANA (WATERLOO) LTD

Company number 03471137

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
09 Jan 2019 MR04 Satisfaction of charge 034711370006 in full
09 Jan 2019 MR01 Registration of charge 034711370007, created on 2 January 2019
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
24 Nov 2017 MR01 Registration of charge 034711370006, created on 8 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 CH01 Director's details changed for Mr Phillip Anthony Charles Lawrence Oppenheim on 27 September 2017
18 Sep 2017 TM01 Termination of appointment of Nicholas Francis St Aubyn as a director on 1 April 2017
18 Sep 2017 TM01 Termination of appointment of James Martin Long as a director on 1 April 2017
18 Sep 2017 TM01 Termination of appointment of Anthony Michael Vincent Coombs as a director on 1 April 2017
12 Apr 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Mar 2017 AD01 Registered office address changed from 45-46 Lower Marsh London SE1 7RG England to 48 Lower Marsh London SE1 7RG on 29 March 2017
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015