Advanced company searchLink opens in new window

3 SIDED CUBE (UK) LTD

Company number 05393027

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)
23 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
20 Apr 2018 PSC02 Notification of Cubed Group Ltd as a person with significant control on 31 March 2017
20 Apr 2018 PSC07 Cessation of Duncan Cook as a person with significant control on 31 March 2017
30 Jan 2018 CH01 Director's details changed for Duncan Cook on 9 November 2017
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
17 Mar 2016 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 1 Sunburst House Elliott Road Bournemouth BH11 8JP on 17 March 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 30
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2013 TM01 Termination of appointment of Debbie Sheppard as a director
10 Jul 2012 CH01 Director's details changed for Duncan Cook on 10 July 2012
10 Jul 2012 CH03 Secretary's details changed for Duncan Cook on 10 July 2012
09 Jul 2012 AD01 Registered office address changed from Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 9 July 2012
12 Jun 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders