Advanced company searchLink opens in new window

CUBEX LED UK LTD

Company number 12084457

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
21 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Mar 2022 AP01 Appointment of Mr Kulbeer Singh Sachdeva as a director on 1 February 2022
08 Mar 2022 TM01 Termination of appointment of Gurpreet Singh Aurora as a director on 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
18 Jan 2022 PSC01 Notification of Kulbeer Singh Sachdeva as a person with significant control on 4 July 2019
18 Jan 2022 PSC01 Notification of Amarjeet Singh Khurana as a person with significant control on 4 July 2019
03 Jun 2021 AD01 Registered office address changed from 916 Uxbridge Road Hayes UB4 0RW England to 914 - 918 Uxbridge Road Hayes UB4 0RW on 3 June 2021
23 May 2021 AA Total exemption full accounts made up to 31 July 2020
05 Mar 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
30 Nov 2020 AD01 Registered office address changed from Studio 8, Hayes Business Studios Damson Drive Hayes UB3 3DY England to 916 Uxbridge Road Hayes UB4 0RW on 30 November 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 100
10 Jan 2020 PSC01 Notification of Gurpreet Singh Aurora as a person with significant control on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Amarjeet Singh Khurana as a director on 10 January 2020
10 Jan 2020 AP01 Appointment of Mr. Gurpreet Singh Aurora as a director on 10 January 2020
10 Jan 2020 PSC07 Cessation of Amarjeet Singh Khurana as a person with significant control on 10 January 2020
03 Jan 2020 AD01 Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to Studio 8, Hayes Business Studios Damson Drive Hayes UB3 3DY on 3 January 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
23 Oct 2019 AD01 Registered office address changed from Chestnut Veiw Old Amersham Road Gerrards Cross Buckinghamshare SL9 7BE England to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 23 October 2019
04 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-04
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted