CUBE CONNECTION LIMITED

26 St Annes Road 26 St Annes Road, Norwich, NR14 7TH, Norfolk
StatusACTIVE
Company No.02781327
CategoryPrivate Limited Company
Incorporated20 Jan 1993
Age31 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

CUBE CONNECTION LIMITED is an active private limited company with number 02781327. It was incorporated 31 years, 4 months, 13 days ago, on 20 January 1993. The company address is 26 St Annes Road 26 St Annes Road, Norwich, NR14 7TH, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

New address: 26 St Annes Road Framingham Earl Norwich Norfolk NR14 7TH

Change date: 2014-11-25

Old address: 101 Bridge Road Lowestoft Suffolk NR32 3LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2014

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-29

Officer name: Louise Bird

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Bird

Change date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Bird

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 21/02/08 from: 49 cotmer road oulton broad lowestoft suffolk NR33 9PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quasar computer services LIMITED\certificate issued on 29/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 14/03/97 from: 7 shoals walk, oulton broad lowestoft, suffolk NR33 9HG

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 22/02/93 from: 788/790 finchley road london NW1 7UR

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Capital

Type: 88(2)R

Description: Ad 10/02/93--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Incorporation company

Date: 20 Jan 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL ELITE LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:11315384
Status:ACTIVE
Category:Private Limited Company

JAMES CHAPMAN RESEARCH LTD

23 MORDEN COURT,MORDEN,SM4 5HN

Number:10869606
Status:ACTIVE
Category:Private Limited Company

KINDRED YOUTH THEATRE

EVENTUS,MARKET DEEPING,PE6 8FD

Number:10024369
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PM HOME & CLEANING SERVICES LTD

15 MELCOTE GROVE,BIRMINGHAM,B44 8UB

Number:11037701
Status:ACTIVE
Category:Private Limited Company

RENT BASE LIMITED

1A TIVOLI ROAD,BRIGHTON,BN1 5BG

Number:06324238
Status:ACTIVE
Category:Private Limited Company

RHIWLAS DAIRY LTD

THE ESTATE OFFICE,BALA,LL23 7NP

Number:09246348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source